Dissolved
Dissolved 2014-08-05
Company Information for BORDERS SUPERSTORES (UK)
LONDON, EC4V,
|
Company Registration Number
03898929
Private Unlimited Company
Dissolved Dissolved 2014-08-05 |
Company Name | ||
---|---|---|
BORDERS SUPERSTORES (UK) | ||
Legal Registered Office | ||
LONDON EC4V Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 03898929 | |
---|---|---|
Date formed | 1999-12-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-30 | |
Date Dissolved | 2014-08-05 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-01 18:52:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/12/12 FULL LIST | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES JACKSON / 23/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES TONER / 23/12/2011 | |
AP03 | SECRETARY APPOINTED JAMES TONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN TOMASZEWSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS CARNEY | |
AR01 | 23/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN TOMASZEWSKI / 01/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
RES13 | SHARE PREMIUM ACCOUNT/ DIVIDEND DECLARED 12/10/2010 | |
RES06 | REDUCE ISSUED CAPITAL 12/10/2010 | |
RR05 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
AP01 | DIRECTOR APPOINTED GLEN TOMASZEWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BIERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RON MARSHALL | |
RES01 | ALTER ARTICLES 04/04/2008 | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL BIERLEY / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES JACKSON / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RON MARSHALL / 23/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS DALY CARNEY / 23/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 23/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK BIERLEY / 02/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RON MARSHALL | |
288a | DIRECTOR APPOINTED MARK RUSSELL BIERLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD WILHELM | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE JONES | |
RES13 | AUTH OF ANY CONFLICT OF INTEREST GIVEN BY DIRECTORS SECT 175(5)(A) 14/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 25/01/07 TO 31/01/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/01/05 | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 23/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 25/01/04 | |
363a | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 25/01/04 | |
363a | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/03 | |
244 | DELIVERY EXT'D 3 MTH 25/01/03 | |
363a | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 25/01/01 | |
363a | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/01--------- £ SI 27000000@1=27000000 £ IC 42200000/69200000 | |
123 | NC INC ALREADY ADJUSTED 17/12/01 |
Proposal to Strike Off | 2014-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as BORDERS SUPERSTORES (UK) are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BORDERS SUPERSTORES (UK) | Event Date | 2014-04-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |