Company NameBomax Limited
DirectorsChristopher Michael Day and Shanker Bhupendrabhai Patel
Company StatusActive - Proposal to Strike off
Company Number02475043
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 1 month ago)
Previous NameScan Kerb Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMrs Connie Vibeke Vallis
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 26 October 2006)
RoleRetired
Correspondence AddressYork Cottage St Anns Road
Chertsey
Surrey
KT16 9DD
Director NameMr Eric Colin Mather Vallis
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 26 October 2006)
RoleCompany Director
Correspondence AddressYork Cottage St Anns Road
Chertsey
Surrey
KT16 9DD
Secretary NameMr Eric Colin Mather Vallis
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 26 October 2006)
RoleCompany Director
Correspondence AddressYork Cottage St Anns Road
Chertsey
Surrey
KT16 9DD
Director NameChristopher Bone
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(16 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressKeepers Cottage
Wargrave
Berkshire
RG10 8PU
Director NameMr Mark Cyril Stuart Bone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(16 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinkeys Folly
Marlow Road
Pinkneys Green
Berkshire
SL6 6PR
Secretary NameMr Mark Cyril Stuart Bone
NationalityBritish
StatusResigned
Appointed26 October 2006(16 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinkeys Folly
Marlow Road
Pinkneys Green
Berkshire
SL6 6PR
Director NameMr John Sidney Stapleton Posgate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2016)
RoleRetired/Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O George Lines (Merchants) Ltd
Coln Ind Estate Old Bath Rd
Colnbrook Slough
Berkshire
SL3 0NJ
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(25 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA

Contact

Websitegeorgelines.co.uk
Telephone08448552105
Telephone regionUnknown

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1George Lines (Merchants) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 February 2020Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
7 February 2020Notification of George Lines (Merchants) Limited as a person with significant control on 6 April 2016 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Registered office address changed from C/O George Lines (Merchants) Ltd Coln Ind Estate Old Bath Rd Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 29 December 2016 (1 page)
29 December 2016Registered office address changed from C/O George Lines (Merchants) Ltd Coln Ind Estate Old Bath Rd Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 29 December 2016 (1 page)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
22 February 2016Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages)
22 February 2016Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page)
22 February 2016Termination of appointment of Mark Cyril Stuart Bone as a director on 27 January 2016 (1 page)
22 February 2016Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page)
22 February 2016Appointment of Mr Rajen Bhupendrabhai Patel as a director on 27 January 2016 (2 pages)
22 February 2016Termination of appointment of Mark Cyril Stuart Bone as a secretary on 27 January 2016 (1 page)
22 February 2016Termination of appointment of Mark Cyril Stuart Bone as a secretary on 27 January 2016 (1 page)
22 February 2016Termination of appointment of John Sidney Stapleton Posgate as a director on 27 January 2016 (1 page)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 July 2011Company name changed scan kerb LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed scan kerb LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Appointment of Mr John Sidney Stapleton Posgate as a director (2 pages)
1 July 2011Appointment of Mr John Sidney Stapleton Posgate as a director (2 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
2 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
26 February 2008Appointment terminated director christopher bone (1 page)
26 February 2008Return made up to 07/02/08; full list of members (3 pages)
26 February 2008Return made up to 07/02/08; full list of members (3 pages)
26 February 2008Appointment terminated director christopher bone (1 page)
8 March 2007Return made up to 07/02/07; full list of members (3 pages)
8 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
8 March 2007Return made up to 07/02/07; full list of members (3 pages)
8 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: 7 st ann's road chertsey surrey KT16 9DD (1 page)
9 December 2006Registered office changed on 09/12/06 from: 7 st ann's road chertsey surrey KT16 9DD (1 page)
9 December 2006New secretary appointed;new director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed;new director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
7 March 2006Return made up to 07/02/06; full list of members (7 pages)
7 March 2006Return made up to 07/02/06; full list of members (7 pages)
12 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
18 February 2005Return made up to 07/02/05; full list of members (7 pages)
18 February 2005Return made up to 07/02/05; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
20 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2004Return made up to 07/02/04; full list of members (7 pages)
14 February 2004Return made up to 07/02/04; full list of members (7 pages)
18 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
18 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
31 January 2003Return made up to 07/02/03; full list of members (7 pages)
31 January 2003Return made up to 07/02/03; full list of members (7 pages)
18 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
18 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
18 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
12 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 August 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
24 February 1999Return made up to 21/02/99; no change of members (4 pages)
24 February 1999Return made up to 21/02/99; no change of members (4 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
27 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
12 February 1998Return made up to 21/02/98; no change of members (4 pages)
12 February 1998Return made up to 21/02/98; no change of members (4 pages)
12 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
12 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Return made up to 21/02/97; full list of members (6 pages)
26 February 1997Return made up to 21/02/97; full list of members (6 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
9 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
17 February 1996Return made up to 21/02/96; no change of members (4 pages)
17 February 1996Return made up to 21/02/96; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
25 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)