Company NameBoxcom Synergy Limited
Company StatusDissolved
Company Number06929454
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Paul Box
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 23 March 2021)
RoleNetwork Communication Manager
Country of ResidenceEngland
Correspondence Address13 Govett Avenue
Shepperton
Middlesex
TW17 8AA
Director NameMrs Mandy Macedo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Govett Avenue
Shepperton
Middlesex
TW17 8AA
Director NameMr Martin Laurence Box
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlocques The Village
Ashurst
Steyning
West Sussex
BN44 3AP
Director NameMr Stephen William Dunn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Farm Close
Pinner
Middlesex
HA5 2QP
Director NameMr Gulbarg Singh Bains
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2016)
RoleLogistical Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Cypress Court
Harris Way
Sunbury-On-Thames
Middlesex
TW16 7EL

Contact

Websiteboxcom.co.uk
Telephone01932 781844
Telephone regionWeybridge

Location

Registered AddressUnit 6 Cypress Court
Harris Way
Sunbury-On-Thames
Middlesex
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

1 at £1Christopher Box
50.00%
Ordinary
1 at £1Delivery Express Logistics LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,686
Current Liabilities£91,405

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 September 2017Notification of Christopher Paul Box as a person with significant control on 1 July 2017 (2 pages)
3 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Termination of appointment of Gulbarg Singh Bains as a director on 1 August 2016 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
(6 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Appointment of Mr Gulbarg Singh Bains as a director (2 pages)
11 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
10 July 2014Termination of appointment of Stephen Dunn as a director (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Appointment of Mr Christopher Paul Box as a director (2 pages)
26 July 2013Registered office address changed from 367B Staines Road West Ashford Middlesex TW15 1RP United Kingdom on 26 July 2013 (1 page)
26 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 October 2012Termination of appointment of Martin Box as a director (1 page)
5 October 2012Appointment of Mr Stephen William Dunn as a director (2 pages)
18 June 2012Registered office address changed from 20 Langley Road Slough Berkshire Sl3 7 Ab on 18 June 2012 (1 page)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Termination of appointment of Mandy Macedo as a director (1 page)
30 January 2012Appointment of Mr Martin Laurence Box as a director (2 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
5 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mrs Mandy Macedo on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mrs Mandy Macedo on 1 January 2010 (2 pages)
10 June 2009Incorporation (16 pages)