Company NameBoxer Xpress Limited
DirectorRegent Director Limited
Company StatusDissolved
Company Number03032401
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRegent Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusCurrent
Appointed15 July 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameBaljinder Sokhi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 West Way
Heston
Hounslow
Middlesex
TW5 0JD
Secretary NameHardeep Singh Bansal
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address314 Church Road
Northolt
Middlesex
UB5 5AP
Secretary NameMrs Gillian Ladd
NationalityBritish
StatusResigned
Appointed07 July 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 May 2002Dissolved (1 page)
7 February 2002Return of final meeting of creditors (1 page)
8 October 2001Secretary resigned (1 page)
24 November 1999Appointment of a liquidator (1 page)
24 November 1999Order of court to wind up (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 94A allitsen road london NW8 7BB (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: unit 1 tudor works beaconsfield road hayes middlesex UB4 0SL (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
9 June 1999Return made up to 13/03/99; full list of members (6 pages)
9 July 1998Return made up to 13/03/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 59 west way heston middlesex TW5 0JD (1 page)
12 June 1997Return made up to 13/03/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (2 pages)
29 March 1996Return made up to 13/03/96; full list of members (6 pages)
21 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
14 June 1995Ad 13/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)