Company NameBorama Limited
Company StatusDissolved
Company Number08686721
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date9 April 2024 (1 week, 2 days ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Glen Frederick Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU

Contact

Websiteroyalmail.com

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Glen Allen
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 January 2024Return of final meeting in a creditors' voluntary winding up (20 pages)
28 September 2023Liquidators' statement of receipts and payments to 8 August 2023 (21 pages)
5 October 2022Liquidators' statement of receipts and payments to 8 August 2022 (20 pages)
8 October 2021Liquidators' statement of receipts and payments to 8 August 2021 (20 pages)
13 October 2020Registered office address changed from C12 Marquis Court Marquisway Team Vally Gateshead NE11 0RU to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 October 2020 (2 pages)
28 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
(1 page)
16 September 2020Liquidators' statement of receipts and payments to 8 August 2020 (27 pages)
23 August 2019Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C12 Marquis Court Marquisway Team Vally Gateshead NE11 0RU on 23 August 2019 (2 pages)
22 August 2019Statement of affairs (8 pages)
22 August 2019Appointment of a voluntary liquidator (3 pages)
25 June 2019Previous accounting period extended from 29 September 2018 to 30 September 2018 (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
15 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
20 April 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
20 October 2016Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 20 October 2016 (1 page)
20 October 2016Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 20 October 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 12 September 2015
Statement of capital on 2016-01-27
  • GBP 100
(14 pages)
27 January 2016Annual return made up to 12 September 2015
Statement of capital on 2016-01-27
  • GBP 100
(14 pages)
27 January 2016Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 January 2016Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 March 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(16 pages)
11 March 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(16 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)