Company NameBOAX Limited
Company StatusDissolved
Company Number03641712
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBo-Axel Axelson Johnson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Simmons Gate
Esher
Surrey
KT10 9DL
Secretary NameAgneta Axelson-Johnson
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Simmons Gate
Esher
Surrey
KT10 9DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

49.5k at £1Bo Axel Axelson-johnson
99.00%
Ordinary
500 at £1Agneta Axelson-johnson
1.00%
Ordinary

Financials

Year2014
Net Worth£233,502
Cash£396,574
Current Liabilities£163,072

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
11 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Liquidators' statement of receipts and payments to 6 November 2013 (8 pages)
7 January 2014Liquidators' statement of receipts and payments to 6 November 2013 (8 pages)
7 January 2014Liquidators statement of receipts and payments to 6 November 2013 (8 pages)
7 January 2014Liquidators statement of receipts and payments to 6 November 2013 (8 pages)
20 November 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 20 November 2012 (2 pages)
16 November 2012Declaration of solvency (3 pages)
16 November 2012Appointment of a voluntary liquidator (1 page)
16 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2012Appointment of a voluntary liquidator (1 page)
16 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2012Declaration of solvency (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 50,000
(4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 50,000
(4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 50,000
(4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Director's details changed for Bo-Axel Axelson Johnson on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Bo-Axel Axelson Johnson on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Bo-Axel Axelson Johnson on 5 October 2009 (2 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 November 2008Return made up to 01/10/08; full list of members (3 pages)
12 November 2008Return made up to 01/10/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 01/10/07; full list of members (2 pages)
17 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
17 November 2004Full accounts made up to 31 March 2004 (10 pages)
17 November 2004Full accounts made up to 31 March 2004 (10 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
13 March 2004Full accounts made up to 31 March 2003 (11 pages)
13 March 2004Full accounts made up to 31 March 2003 (11 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
22 January 2003Full accounts made up to 31 March 2002 (13 pages)
22 January 2003Full accounts made up to 31 March 2002 (13 pages)
27 September 2002Return made up to 01/10/02; full list of members (6 pages)
27 September 2002Return made up to 01/10/02; full list of members (6 pages)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
11 October 2001Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 262A fulham road london SW10 9EL (1 page)
25 April 2001Registered office changed on 25/04/01 from: 262A fulham road london SW10 9EL (1 page)
30 March 2001Registered office changed on 30/03/01 from: c/o laurence g chandler & co 35A victoria road surbiton surrey KT6 4JT (1 page)
30 March 2001Registered office changed on 30/03/01 from: c/o laurence g chandler & co 35A victoria road surbiton surrey KT6 4JT (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
20 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 2000Nc inc already adjusted 11/10/00 (1 page)
20 October 2000Ad 11/10/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
20 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 2000Full accounts made up to 31 March 2000 (10 pages)
20 October 2000Full accounts made up to 31 March 2000 (10 pages)
20 October 2000Nc inc already adjusted 11/10/00 (1 page)
20 October 2000Ad 11/10/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
11 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
28 July 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
13 October 1999Return made up to 01/10/99; full list of members (6 pages)
13 October 1999Return made up to 01/10/99; full list of members (6 pages)
26 July 1999Ad 14/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1999Ad 14/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
10 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
1 October 1998Incorporation (20 pages)
1 October 1998Incorporation (20 pages)