Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Borders Superstores (UK)
Borders Superstores (UK) is a dissolved company incorporated on 23 December 1999 with the registered office located in London, City of London. Borders Superstores (UK) was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 August 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03898929
Private unlimited company
Age
25 years
Incorporated
23 December 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Borders Superstores (UK)
Contact
Address
100 New Bridge Street
London
EC4V 6JA
Same address for the past
25 years
Companies in EC4V 6JA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Edward James Jackson
Director • Vice President • American • Lives in Usa • Born in Sep 1945
James Toner
Secretary • British
Abogado Nominees Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Onesubsea UK Limited
Abogado Nominees Limited is a mutual person.
Active
Hansa Production Limited
Abogado Nominees Limited is a mutual person.
Active
Cegeka UK Limited
Abogado Nominees Limited is a mutual person.
Active
Novo Nordisk Holding Limited
Abogado Nominees Limited is a mutual person.
Active
Bredero Price Coaters Limited
Abogado Nominees Limited is a mutual person.
Active
Clayton Thermal Products Limited
Abogado Nominees Limited is a mutual person.
Active
Crain Communications Limited
Abogado Nominees Limited is a mutual person.
Active
Apple (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Jan 2010
For period
30 Jan
⟶
30 Jan 2010
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£17.61M
Increased by £1.28M (+8%)
Total Liabilities
-£18K
Decreased by £3.78M (-100%)
Net Assets
£17.6M
Increased by £5.06M (+40%)
Debt Ratio (%)
0%
Decreased by 23.12% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 5 Aug 2014
Compulsory Gazette Notice
11 Years Ago on 22 Apr 2014
Confirmation Submitted
12 Years Ago on 27 Mar 2013
Confirmation Submitted
13 Years Ago on 23 Jan 2012
Edward James Jackson Details Changed
13 Years Ago on 23 Dec 2011
James Toner Details Changed
13 Years Ago on 23 Dec 2011
James Toner Appointed
13 Years Ago on 19 Dec 2011
Thomas Carney Resigned
13 Years Ago on 25 Nov 2011
Glen Tomaszewski Resigned
13 Years Ago on 25 Nov 2011
Glen Tomaszewski Details Changed
15 Years Ago on 1 Sep 2010
Get Alerts
Get Credit Report
Discover Borders Superstores (UK)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Aug 2014
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2014
Annual return made up to 23 December 2012 with full list of shareholders
Submitted on 27 Mar 2013
Annual return made up to 23 December 2011 with full list of shareholders
Submitted on 23 Jan 2012
Director's details changed for Edward James Jackson on 23 December 2011
Submitted on 23 Jan 2012
Secretary's details changed for James Toner on 23 December 2011
Submitted on 20 Jan 2012
Appointment of James Toner as a secretary
Submitted on 19 Dec 2011
Termination of appointment of Glen Tomaszewski as a director
Submitted on 25 Nov 2011
Termination of appointment of Thomas Carney as a secretary
Submitted on 25 Nov 2011
Annual return made up to 23 December 2010 with full list of shareholders
Submitted on 19 Jan 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs