About

Registered Number: 04248991
Date of Incorporation: 10/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: Unit E Citadel Trading Park, Citadel Way, Garrison Road, Hull, East Riding, HU9 1TQ

 

Based in Hull, East Riding, The Box Room Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Richard Russell 01 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 22 August 2016
RESOLUTIONS - N/A 15 August 2016
RESOLUTIONS - N/A 15 August 2016
SH19 - Statement of capital 15 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2016
CAP-SS - N/A 15 August 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 July 2013
AUD - Auditor's letter of resignation 08 January 2013
MISC - Miscellaneous document 28 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 July 2012
TM02 - Termination of appointment of secretary 16 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 30 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 31 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 July 2010
AP03 - Appointment of secretary 15 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 19 November 2007
363s - Annual Return 18 October 2007
225 - Change of Accounting Reference Date 18 September 2007
395 - Particulars of a mortgage or charge 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 20 July 2006
AUD - Auditor's letter of resignation 12 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
AUD - Auditor's letter of resignation 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 10 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2004
363s - Annual Return 15 July 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
RESOLUTIONS - N/A 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
123 - Notice of increase in nominal capital 22 February 2002
CERTNM - Change of name certificate 30 October 2001
225 - Change of Accounting Reference Date 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
395 - Particulars of a mortgage or charge 18 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
Accession deed 28 July 2006 Outstanding

N/A

Debenture 13 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.