Company NameTIM Boxer Consultancy Limited
Company StatusDissolved
Company Number06396251
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Timothy Paul Boxer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameIsharat Jahan Boxer-Wahid
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£89,256
Cash£81,799
Current Liabilities£40,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
5 May 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
27 April 2023Application to strike the company off the register (3 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 November 2018Director's details changed for Mr Timothy Paul Boxer on 4 November 2018 (2 pages)
5 November 2018Change of details for Mr Timothy Paul Boxer as a person with significant control on 4 November 2018 (2 pages)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
10 May 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Change of share class name or designation (2 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 October 2014Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2014 (1 page)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2014 (1 page)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 October 2013Director's details changed for Timothy Paul Boxer on 11 October 2013 (2 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 25 October 2013 (1 page)
25 October 2013Director's details changed for Timothy Paul Boxer on 11 October 2013 (2 pages)
25 October 2013Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2013 (1 page)
25 October 2013Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2013 (1 page)
25 October 2013Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 25 October 2013 (1 page)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Timothy Paul Boxer on 11 October 2009 (2 pages)
11 November 2009Director's details changed for Timothy Paul Boxer on 11 October 2009 (2 pages)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 February 2009Return made up to 11/10/08; full list of members (3 pages)
19 February 2009Return made up to 11/10/08; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 October 2007Incorporation (14 pages)
11 October 2007Incorporation (14 pages)