Company NamePatchbox Limited
Company StatusDissolved
Company Number02577372
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Linda Posner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(2 weeks, 4 days after company formation)
Appointment Duration29 years, 8 months (closed 13 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Rosedale Close
Stanmore
HA7 3QF
Secretary NameMs Lauren Nicole Posner
StatusClosed
Appointed25 January 2003(12 years after company formation)
Appointment Duration17 years, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address20 Rosedale Close
Stanmore
HA7 3QF
Director NameMr David Howard Posner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2016(25 years after company formation)
Appointment Duration4 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rosedale Close
Stanmore
HA7 3QF
Secretary NameMrs Linda Posner
NationalityBritish
StatusResigned
Appointed05 February 1991(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 25 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Glover Road
Pinner
Middlesex
HA5 1LF
Director NameBarbara Conway
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 25 January 2003)
RoleMoney Adviser
Correspondence AddressWhiteladies Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMr David Howard Posner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Glover Road
Pinner
Middlesex
HA5 1LF
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address20 Rosedale Close
Stanmore
HA7 3QF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,732
Cash£3,318
Current Liabilities£4,178

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
17 July 2020Application to strike the company off the register (3 pages)
2 January 2020Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY to 20 Rosedale Close Stanmore HA7 3QF on 2 January 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
25 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 May 2017Secretary's details changed for Ms Lauren Nicole Posner on 1 May 2017 (1 page)
5 May 2017Director's details changed for Mrs Linda Posner on 1 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Linda Posner on 1 May 2017 (2 pages)
5 May 2017Secretary's details changed for Ms Lauren Nicole Posner on 1 May 2017 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 April 2016Appointment of Mr David Howard Posner as a director on 30 January 2016 (2 pages)
7 April 2016Appointment of Mr David Howard Posner as a director on 30 January 2016 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Mrs Linda Posner on 1 January 2010 (2 pages)
6 February 2010Director's details changed for Mrs Linda Posner on 1 January 2010 (2 pages)
6 February 2010Director's details changed for Mrs Linda Posner on 1 January 2010 (2 pages)
6 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
17 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 May 2008Registered office changed on 21/05/2008 from 14 glover road pinner middx HA5 1LF (1 page)
21 May 2008Registered office changed on 21/05/2008 from 14 glover road pinner middx HA5 1LF (1 page)
26 February 2008Appointment terminated director david posner (1 page)
26 February 2008Appointment terminated director david posner (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
3 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 March 2007Return made up to 28/01/07; full list of members (3 pages)
5 March 2007Return made up to 28/01/07; full list of members (3 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
1 March 2006Return made up to 28/01/06; full list of members (7 pages)
1 March 2006Return made up to 28/01/06; full list of members (7 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
26 March 2004Return made up to 28/01/04; full list of members (7 pages)
26 March 2004Return made up to 28/01/04; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 28/01/03; full list of members (8 pages)
8 March 2003Return made up to 28/01/03; full list of members (8 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 28/01/02; full list of members (7 pages)
1 March 2002Return made up to 28/01/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 March 2001Return made up to 28/01/01; full list of members (7 pages)
5 March 2001Return made up to 28/01/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
18 February 2000Return made up to 28/01/00; full list of members (7 pages)
18 February 2000Return made up to 28/01/00; full list of members (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 February 1999Return made up to 28/01/99; no change of members (4 pages)
11 February 1999Return made up to 28/01/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 March 1998Return made up to 28/01/98; full list of members (6 pages)
4 March 1998Return made up to 28/01/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 March 1997Return made up to 28/01/97; no change of members (4 pages)
6 March 1997Return made up to 28/01/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 February 1996Return made up to 28/01/96; no change of members (4 pages)
7 February 1996Return made up to 28/01/96; no change of members (4 pages)
15 March 1995Return made up to 28/01/95; full list of members (6 pages)
15 March 1995Return made up to 28/01/95; full list of members (6 pages)
28 January 1991Incorporation (14 pages)
28 January 1991Incorporation (14 pages)