About

Registered Number: 04327845
Date of Incorporation: 23/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Founded in 2001, Big Box Gp Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are Crowley, David Gabriel, Proctor, David Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, David Gabriel 31 March 2015 17 June 2015 1
PROCTOR, David Richard 07 October 2009 18 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ03 - N/A 23 January 2019
LIQ13 - N/A 23 January 2019
LIQ03 - N/A 10 October 2018
AD01 - Change of registered office address 27 September 2017
RESOLUTIONS - N/A 22 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2017
LIQ01 - N/A 22 September 2017
RESOLUTIONS - N/A 08 September 2017
SH19 - Statement of capital 08 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2017
CAP-SS - N/A 08 September 2017
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 29 August 2014
MR04 - N/A 22 July 2014
MR04 - N/A 22 July 2014
MR04 - N/A 22 July 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 May 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
CH01 - Change of particulars for director 08 February 2013
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 06 July 2011
TM01 - Termination of appointment of director 07 February 2011
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 24 June 2010
CH03 - Change of particulars for secretary 17 November 2009
AUD - Auditor's letter of resignation 13 November 2009
AUD - Auditor's letter of resignation 02 November 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
MISC - Miscellaneous document 23 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
363a - Annual Return 25 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 30 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
363a - Annual Return 29 November 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
225 - Change of Accounting Reference Date 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
CERTNM - Change of name certificate 03 July 2002
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
Security interest agreement relating to securities and related rights 20 July 2009 Fully Satisfied

N/A

Debenture 20 July 2009 Fully Satisfied

N/A

Debenture 20 July 2009 Fully Satisfied

N/A

Deed of debenture 02 June 2004 Fully Satisfied

N/A

Deed of debenture 02 June 2004 Fully Satisfied

N/A

Security interest agreement 02 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.