Company NameBoxbreaker Intelligence Limited
Company StatusDissolved
Company Number04777563
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Andrew James Fobbester
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annex 143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Secretary NameKatie Jane Fobbester
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Annex 143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew James Fobbester
50.00%
Ordinary
1 at £1Katie Jane Fobbester
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,325
Cash£371
Current Liabilities£84,732

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2017Liquidators' statement of receipts and payments to 4 July 2017 (13 pages)
25 July 2016Registered office address changed from The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN to Acre House 11-15 William Road London NW1 3ER on 25 July 2016 (2 pages)
19 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
(1 page)
19 July 2016Statement of affairs with form 4.19 (6 pages)
18 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
7 July 2015Director's details changed for Andrew James Fobbester on 1 April 2015 (2 pages)
7 July 2015Director's details changed for Andrew James Fobbester on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Andrew James Fobbester on 1 June 2015 (2 pages)
7 July 2015Secretary's details changed for Katie Jane Fobbester on 1 April 2015 (1 page)
7 July 2015Secretary's details changed for Katie Jane Fobbester on 1 April 2015 (1 page)
7 July 2015Director's details changed for Andrew James Fobbester on 1 April 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Director's details changed for Andrew James Fobbester on 30 April 2014 (2 pages)
2 June 2014Secretary's details changed for Katie Jane Fobbester on 30 April 2014 (1 page)
29 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 August 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 12 August 2010 (1 page)
11 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 July 2009Return made up to 27/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 August 2008Return made up to 27/05/08; full list of members (3 pages)
24 June 2008Director's change of particulars / andrew fobbester / 25/01/2008 (1 page)
24 June 2008Secretary's change of particulars / katie fobbester / 25/01/2008 (1 page)
16 August 2007Return made up to 27/05/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 August 2006Return made up to 27/05/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Ad 27/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page)
19 June 2003Director resigned (1 page)
27 May 2003Incorporation (14 pages)