About

Registered Number: 04951569
Date of Incorporation: 03/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: 13 Boxtree Road, Harrow Weald, Middlesex, HA3 6TN

 

Based in Harrow Weald, Middlesex, Boxtree Developments Ltd was founded on 03 November 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWLE, Kenneth John 29 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 05 November 2012
AA01 - Change of accounting reference date 22 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 07 March 2007
225 - Change of Accounting Reference Date 07 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
363s - Annual Return 29 November 2006
225 - Change of Accounting Reference Date 06 October 2006
395 - Particulars of a mortgage or charge 07 February 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 25 August 2005
395 - Particulars of a mortgage or charge 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
CERTNM - Change of name certificate 20 May 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
287 - Change in situation or address of Registered Office 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2008 Fully Satisfied

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 31 January 2006 Outstanding

N/A

Debenture 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.