THE BORNEO COMPANY
Status | DISSOLVED |
Company No. | 00000398 |
Category | |
Incorporated | 31 Oct 1856 |
Age | 167 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2014 |
Years | 9 years, 11 months, 22 days |
SUMMARY
THE BORNEO COMPANY is an dissolved with number 00000398. It was incorporated 167 years, 7 months, 3 days ago, on 31 October 1856 and it was dissolved 9 years, 11 months, 22 days ago, on 11 June 2014. The company address is 10-18 Union Street, London, SE1 1SZ, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Resolution
Date: 23 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 23 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Tang Cheng Cheng Tang
Change date: 2013-07-15
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kee-Hwan Lee
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Tang Cheng Cheng Tang
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Old address: 12 Plumtree Court London EC4A 4HT
Change date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Chan
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kee-Hwan Lee
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Butt Lau
Documents
Termination secretary company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ying Yuen
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Hobbins
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Mui Chin Chan
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 30 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / butt lau / 15/04/2008
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy hobbins / 15/04/2008
Documents
Accounts with accounts type full
Date: 22 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 20 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 20 Jun 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 20 Jun 2006
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 20 Jun 2006
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2006
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 06/06/03 from: 35 saint thomas street london SE1 9SN
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/00; no change of members
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/99; full list of members
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 13/10/99 from: 33 cavendish square london W1M 9HF
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 11 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/98; no change of members
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 25 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 10/07/96 from: st. James house 23 king street london SW1Y 6QY
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/96; no change of members
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
THE LAURELS MAIN STREET,KETTERING,NN14 3DZ
Number: | 10886452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 4-6,LONDON,NW6 3BT
Number: | 10914953 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 BALLARDS LANE,LONDON,N3 1LP
Number: | 09114443 |
Status: | ACTIVE |
Category: | Private Limited Company |
1010 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DP
Number: | 10910515 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST SAVIOURGATE,YORK,YO1 8NQ
Number: | 11440102 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 AUBERT PARK,LONDON,N5 1TL
Number: | 08182522 |
Status: | ACTIVE |
Category: | Private Limited Company |