BORAYJAL LIMITED

Register to unlock more data on OkredoRegister

BORAYJAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07523544

Incorporation date

09/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Orion Drive, Little Stoke, Bristol BS34 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon23/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/03/2024
Application to strike the company off the register
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon25/10/2023
Cessation of Maimona Tahir as a person with significant control on 2023-10-24
dot icon25/10/2023
Change of details for Mr Tahir Mahmood as a person with significant control on 2023-10-24
dot icon12/10/2023
Micro company accounts made up to 2023-02-28
dot icon14/08/2023
Change of details for Mrs Maimona Tahir as a person with significant control on 2023-08-08
dot icon14/08/2023
Change of details for Mr Tahir Mahmood as a person with significant control on 2023-08-08
dot icon12/08/2023
Registered office address changed from 53 Hawkins Crescent Bradley Stoke Bristol BS32 8EL England to 57 Orion Drive Little Stoke Bristol BS34 6JD on 2023-08-12
dot icon12/08/2023
Change of details for Mr Tahir Mahmood as a person with significant control on 2023-08-08
dot icon12/08/2023
Change of details for Mrs Maimona Tahir as a person with significant control on 2023-08-08
dot icon12/08/2023
Director's details changed for Mr Tahir Mahmood on 2023-08-08
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/11/2021
Change of details for Mr Tahir Mahmood as a person with significant control on 2020-09-01
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon17/09/2021
Change of details for Mr Tahir Mahmood as a person with significant control on 2020-08-01
dot icon17/09/2021
Notification of Maimona Tahir as a person with significant control on 2021-08-01
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-02-29
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon14/01/2019
Change of details for Mr Tahir Mahmood as a person with significant control on 2019-01-14
dot icon22/10/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/08/2016
Director's details changed for Mr Tahir Mahmood on 2016-08-08
dot icon09/08/2016
Registered office address changed from 26 Dewfalls Drive Bradley Stoke Bristol BS32 9BT England to 53 Hawkins Crescent Bradley Stoke Bristol BS32 8EL on 2016-08-09
dot icon18/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/09/2015
Registered office address changed from Ibex House 85 Southampton Street Reading Berkshire RG1 2QU to 26 Dewfalls Drive Bradley Stoke Bristol BS32 9BT on 2015-09-08
dot icon20/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Tahir Mahmood on 2015-03-20
dot icon24/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/02/2013
Director's details changed for Tahir Mahmood on 2013-02-01
dot icon26/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon28/04/2011
Registered office address changed from 198 Southampton Street Reading RG1 2RD United Kingdom on 2011-04-28
dot icon27/04/2011
Termination of appointment of Maimona Tahir as a secretary
dot icon09/02/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-4 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.01K
-
0.00
-
-
2023
4
100.00
-
0.00
-
-
2024
0
1.00
-
0.00
0.00
-
2024
0
1.00
-
0.00
0.00
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00 £Descended-99.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tahir Mahmood
Director
09/02/2011 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORAYJAL LIMITED

BORAYJAL LIMITED is an(a) Dissolved company incorporated on 09/02/2011 with the registered office located at 57 Orion Drive, Little Stoke, Bristol BS34 6JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BORAYJAL LIMITED?

toggle

BORAYJAL LIMITED is currently Dissolved. It was registered on 09/02/2011 and dissolved on 18/06/2024.

Where is BORAYJAL LIMITED located?

toggle

BORAYJAL LIMITED is registered at 57 Orion Drive, Little Stoke, Bristol BS34 6JD.

What does BORAYJAL LIMITED do?

toggle

BORAYJAL LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BORAYJAL LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.