Company NameTin Box Developments Limited
Company StatusDissolved
Company Number07529735
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen James Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunard House St. Nicholas Hill
Leatherhead
Surrey
KT22 8NE
Secretary NameJill Alexandra Wright
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDunard House St. Nicholas Hill
Leatherhead
Surrey
KT22 8NE

Location

Registered AddressDunard House
St. Nicholas Hill
Leatherhead
Surrey
KT22 8NE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,313
Current Liabilities£144,175

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

12 January 2012Delivered on: 27 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84 godstone road whyteleafe surrey; by way of floating charge all the undertaking property and assets of the chargor, assigns the goodwill of any business. See image for full details.
Outstanding
12 January 2012Delivered on: 13 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings & fixtures see image for full details.
Outstanding

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Incorporation (49 pages)
15 February 2011Incorporation (49 pages)