Company NameBorama Engineering Ltd
DirectorHussein Dayib Hussein
Company StatusLiquidation
Company Number09015930
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Director

Director NameMr Hussein Dayib Hussein
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleAutomotive Engineering
Country of ResidenceEngland
Correspondence Address2 Roosevelt House Navigation Way
Hockley
Birmingham
B18 5RW

Location

Registered AddressC/O Business Rescue Expert
47-49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1000 at £1Hussein Hussein
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 May 2021 (2 years, 11 months ago)
Next Return Due28 May 2022 (overdue)

Filing History

15 February 2023Liquidators' statement of receipts and payments to 22 December 2022 (16 pages)
1 February 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD on 1 February 2022 (2 pages)
8 January 2022Statement of affairs (8 pages)
8 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-23
(1 page)
8 January 2022Appointment of a voluntary liquidator (3 pages)
31 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 March 2018Registered office address changed from 2 Roosevelt House Navigation Way Hockley Birmingham B18 5RW England to 7 Alexandra Gardens London W4 2RY on 13 March 2018 (1 page)
13 March 2018Registered office address changed from 7 Alexandra Gardens London W4 2RY England to Kemp House 160 City Road London EC1V 2NX on 13 March 2018 (1 page)
18 July 2017Notification of Hussein Dayib Hussein as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Hussein Dayib Hussein as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Director's details changed for Mr Hussein Dayib Hussein on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Hussein Dayib Hussein on 3 August 2015 (2 pages)
4 August 2015Registered office address changed from 8 Border Court Humber Road Coventry CV3 1NL to 2 Roosevelt House Navigation Way Hockley Birmingham B18 5RW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 8 Border Court Humber Road Coventry CV3 1NL to 2 Roosevelt House Navigation Way Hockley Birmingham B18 5RW on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Hussein Dayib Hussein on 3 August 2015 (2 pages)
4 August 2015Registered office address changed from 8 Border Court Humber Road Coventry CV3 1NL to 2 Roosevelt House Navigation Way Hockley Birmingham B18 5RW on 4 August 2015 (1 page)
23 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)