About

Registered Number: 04842413
Date of Incorporation: 23/07/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 10 months ago)
Registered Address: Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts, HP2 4NW

 

Boundary Way Two Ltd was setup in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies director is listed as Bennett, Malcolm Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Malcolm Robert 01 May 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
AA - Annual Accounts 21 March 2017
RESOLUTIONS - N/A 18 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2017
SH19 - Statement of capital 18 January 2017
CAP-SS - N/A 18 January 2017
CS01 - N/A 03 August 2016
TM02 - Termination of appointment of secretary 11 May 2016
AP03 - Appointment of secretary 10 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 10 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 03 November 2005
RESOLUTIONS - N/A 17 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
RESOLUTIONS - N/A 12 April 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
363a - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 10 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
395 - Particulars of a mortgage or charge 15 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
123 - Notice of increase in nominal capital 14 November 2003
395 - Particulars of a mortgage or charge 09 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
CERTNM - Change of name certificate 13 August 2003
225 - Change of Accounting Reference Date 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Security agreement 25 April 2005 Fully Satisfied

N/A

Security agreement 22 January 2004 Fully Satisfied

N/A

Supplemental deed 31 October 2003 Fully Satisfied

N/A

Debenture 22 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.