About

Registered Number: 04537890
Date of Incorporation: 18/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: 9-17 Crompton Way, Manor Royal, Crawley, West Sussex, RH10 9QR

 

Established in 2002, Board Solutions Ltd are based in Crawley. Smode, Susan Jean is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMODE, Susan Jean 18 September 2002 23 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 21 October 2005
395 - Particulars of a mortgage or charge 28 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 23 June 2004
AA - Annual Accounts 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 18 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
395 - Particulars of a mortgage or charge 12 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
225 - Change of Accounting Reference Date 25 June 2003
RESOLUTIONS - N/A 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
123 - Notice of increase in nominal capital 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
RESOLUTIONS - N/A 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2005 Outstanding

N/A

Rent deposit deed 25 September 2003 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.