Company NameBornova Ltd
Company StatusDissolved
Company Number07888759
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Christof Herbrechtsmeier
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2012(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAllschwilerstr. 17 Basel
Switzerland
4055
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusClosed
Appointed21 December 2011(same day as company formation)
Correspondence Address54-58 Tanner Street
The Brandenburg Suite Tanner Place
London
SE1 3PH
Director NameMr Gerhard Kiefer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressAlice-Salomon-Str. 25
Freiburg
79111

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Bircan Ulec
50.00%
Ordinary
500 at £1Gerhard Kiefer
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2015Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 17 February 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2015Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 17 February 2015 (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 17 December 2013 (1 page)
7 February 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 17 December 2013 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Gerhard Kiefer as a director (1 page)
8 February 2012Termination of appointment of Gerhard Kiefer as a director (1 page)
8 February 2012Appointment of Mr Christof Herbrechtsmeier as a director (2 pages)
8 February 2012Appointment of Mr Christof Herbrechtsmeier as a director (2 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)