About

Registered Number: 02229984
Date of Incorporation: 14/03/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS

 

Broxson Ltd was founded on 14 March 1988 with its registered office in Rickmansworth. There are 5 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCINE, Delmas 01 March 2007 - 1
ASSOCIATION CFAOP 03 September 1998 - 1
CULOT, Armida 17 June 1998 15 September 2006 1
PALMAR INVESTMENTS LIMITED 09 September 1997 03 September 1998 1
ZELLER, Patrick 15 September 2006 01 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 12 December 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363a - Annual Return 20 September 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 September 2004
287 - Change in situation or address of Registered Office 08 April 2004
AA - Annual Accounts 15 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 27 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 01 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 31 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 03 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
363a - Annual Return 11 September 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 02 November 1994
288 - N/A 18 October 1994
363s - Annual Return 30 August 1994
287 - Change in situation or address of Registered Office 17 August 1994
288 - N/A 21 April 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 28 August 1991
AA - Annual Accounts 17 August 1990
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
288 - N/A 07 August 1990
363 - Annual Return 05 October 1989
288 - N/A 01 September 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
123 - Notice of increase in nominal capital 22 August 1989
288 - N/A 01 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1988
287 - Change in situation or address of Registered Office 06 April 1988
288 - N/A 06 April 1988
NEWINC - New incorporation documents 14 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.