Company NameBoxmoor Communications Limited
Company StatusDissolved
Company Number03142072
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Arthur Korn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleProposed Company Director
Correspondence Address44 West Rising
East Hunsbury
Northampton
NN4 0TR
Secretary NameRichard John Korn
NationalityBritish
StatusClosed
Appointed11 July 2006(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 05 June 2012)
RoleCompany Director
Correspondence Address29 Cedars Road
Chiswick
London
W4 3JP
Secretary NamePenelope Mary Korn
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe New House Box Lane
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
1st Floor 46 Calrendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
(5 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
(5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
10 January 2010Register inspection address has been changed (2 pages)
10 January 2010Register(s) moved to registered inspection location (2 pages)
10 January 2010Register(s) moved to registered inspection location (2 pages)
10 January 2010Register inspection address has been changed (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
3 February 2009Secretary's change of particulars / richard korn / 10/11/2008 (1 page)
3 February 2009Secretary's Change of Particulars / richard korn / 10/11/2008 / HouseName/Number was: , now: 29; Street was: flat 30, now: cedars road; Area was: summers house, grand central coxhill way, now: chiswick; Post Town was: aylesbury, now: london; Post Code was: HP21 8FN, now: W4 3JP (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
17 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 December 2005Return made up to 29/12/05; full list of members (3 pages)
28 December 2005Return made up to 29/12/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 December 2004Return made up to 29/12/04; full list of members (5 pages)
23 December 2004Return made up to 29/12/04; full list of members (5 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 January 2004Return made up to 29/12/03; full list of members (5 pages)
9 January 2004Return made up to 29/12/03; full list of members (5 pages)
16 August 2003Registered office changed on 16/08/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
16 August 2003Registered office changed on 16/08/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
10 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 January 2003Return made up to 29/12/02; full list of members (5 pages)
20 January 2003Return made up to 29/12/02; full list of members (5 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 April 2001Registered office changed on 18/04/01 from: baker tilly bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
18 April 2001Registered office changed on 18/04/01 from: baker tilly bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 December 1999Return made up to 29/12/99; full list of members (6 pages)
23 December 1999Return made up to 29/12/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
1 September 1998Registered office changed on 01/09/98 from: 4TH floor rigby house 34 the parade herts. WD1 7EA (1 page)
1 September 1998Registered office changed on 01/09/98 from: 4TH floor rigby house 34 the parade herts. WD1 7EA (1 page)
8 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 29/12/97; no change of members (4 pages)
7 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
18 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Accounting reference date notified as 31/12 (1 page)
8 January 1996Secretary resigned (1 page)
29 December 1995Incorporation (20 pages)