Company NameBoxmill Developments (Haydons Road) Limited
Company StatusDissolved
Company Number05768551
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDanny John Chalkley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address513 Asquith House 27 Monck Street
London
SW1P 2AR
Secretary NameDanny John Chalkley
NationalityBritish
StatusClosed
Appointed16 June 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 25 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address513 Asquith House 27 Monck Street
London
SW1P 2AR
Director NameMr Kuldip Kumar Malhotra
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Rotherwick Road
London
NW11 7DB
Director NameMr Raj Singh Matharu
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Queen's Gate Gardens
London
SW7 5RR
Director NameBishop + Sewell Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Location

Registered AddressBrooks & Co
Mid-Day Court 20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£892,508
Cash£943,723
Current Liabilities£1,229,383

Accounts

Latest Accounts3 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 October

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2009Registered office changed on 03/08/2009 from 72 new bond street london W1S 1RR (1 page)
1 May 2009Application for striking-off (1 page)
8 January 2009Appointment terminated director kuldip malhotra (1 page)
8 January 2009Appointment terminated director raj matharu (1 page)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 April 2008Director and secretary's change of particulars / danny chalkley / 18/08/2007 (1 page)
2 February 2008Total exemption small company accounts made up to 3 October 2007 (4 pages)
24 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
4 August 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Accounting reference date extended from 30/04/07 to 03/10/07 (1 page)
8 June 2006Registered office changed on 08/06/06 from: 46 bedford square london WC1B 3DP (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Ad 04/04/06--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
8 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (3 pages)
4 April 2006Incorporation (17 pages)