Company NameBox Hill Enterprises Ltd
Company StatusDissolved
Company Number03804828
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adebayo Kwashie Konu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleChartered Acc
Country of ResidenceEngland
Correspondence Address12 Cochrane Mews
St Johns Wood
London
NW8 6NY
Secretary NameNeil Samuel
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Kings Road
Willesden Green
London
NW10 2BN

Location

Registered Address46a Howard Road
Walthampton
E17 4SJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Financials

Year2014
Turnover£3,016
Net Worth£615
Cash£633
Current Liabilities£18

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
7 November 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 09/07/08; full list of members (3 pages)
28 September 2007Return made up to 09/07/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 September 2005Return made up to 09/07/05; full list of members (6 pages)
17 March 2005Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/05
(6 pages)
24 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 August 2003Return made up to 09/07/03; full list of members (6 pages)
29 November 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 November 2002Registered office changed on 21/11/02 from: 120 clarendon court sidmouth road london NW2 5HD (1 page)
24 August 2001Return made up to 09/07/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 December 2000 (7 pages)
18 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
1 August 2000Return made up to 09/07/00; full list of members (6 pages)
9 July 1999Incorporation (19 pages)