Warning: file_put_contents(c/30685bda2852d1efa532bf73ad4575cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Born I.d. Ltd, WC1H 9LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORN I.D. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Born I.d. Ltd. The company was founded 14 years ago and was given the registration number 07033433. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BORN I.D. LTD
Company Number:07033433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 2009
End of financial year:28 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Director07 June 2011Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director29 September 2009Active
1, Fletcher Drive, Disley, Stockport, SK12 2ND

Director19 October 2009Active

People with Significant Control

Mrs Galit Walshaw
Notified on:16 August 2017
Status:Active
Date of birth:March 1974
Nationality:British
Address:9 Brenton Business Complex, Bond Street, Bury, BL9 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Ian Walshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation compulsory winding up progress report.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-01-12Insolvency

Liquidation compulsory winding up progress report.

Download
2021-12-29Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-29Insolvency

Liquidation compulsory winding up progress report.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-11-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-10-25Insolvency

Liquidation compulsory winding up order.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-29Accounts

Change account reference date company previous shortened.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Accounts

Change account reference date company previous shortened.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.