Company NameBoxwood Associates Limited
Company StatusDissolved
Company Number06224311
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulie Noakes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tennison Avenue
Borehamwood
Hertfordshire
WD6 2BE
Director NameSusan North
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gullbrook
Hemel Hempstead
Herts
HP1 1RR
Secretary NameSusan North
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gullbrook
Hemel Hempstead
Herts
HP1 1RR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old School House, Bridge
Road, Hunton Bridge
Kings Langley
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
28 June 2012Application to strike the company off the register (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
13 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Julie Noakes on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Susan North on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Julie Noakes on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Susan North on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Julie Noakes on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Susan North on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 June 2008Director and secretary's change of particulars / susan north / 08/02/2008 (2 pages)
10 June 2008Director and Secretary's Change of Particulars / susan north / 08/02/2008 / Region was: hertfordshire, now: herts (2 pages)
10 June 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
10 June 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
3 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
3 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
3 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
24 April 2007Incorporation (21 pages)
24 April 2007Incorporation (21 pages)