Company NameNVB (UK) Limited
DirectorMichael Thompson
Company StatusDissolved
Company Number02840279
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 8 months ago)
Previous NameNew Vox Box Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(2 years, 12 months after company formation)
Appointment Duration27 years, 8 months
RoleTechnical
Correspondence Address78 Bishop Road
Bristol
Avon
BS7 8LY
Secretary NameColin John Pettit
NationalityBritish
StatusCurrent
Appointed19 September 1997(4 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address55 Maitland Court
Lancaster Terrace
London
W2 3PE
Director NameJoan Francine Arkley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 1997)
RoleManaging Director
Correspondence Address1a Scawen Road
Deptford
London
SE8 5AG
Secretary NameClaire Lynn Bunting
NationalityBritish
StatusResigned
Appointed25 October 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 1997)
RoleTechnical Consultant
Correspondence Address6 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameAlexander Edward Lovatt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(4 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 1994)
RoleCommunication Consultant
Correspondence Address8 Langley Crescent
Kings Langley
Hertfordshire
WD4 8EW
Director NameMr Anthony David Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1996)
RoleCompany Director
Correspondence Address68
Bower Hinton
Martock
Somerset
TA12 6JZ
Director NameMr Ivan Kursar
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 1997)
RoleCompany Director
Correspondence Address3 St Anns Place
Bath
Avon
BA1 2BJ
Director NameMr Damon John Oldcorn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
Easton Royal
Wiltshire
SN9 5LS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Return of final meeting in a creditors' voluntary winding up (2 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (10 pages)
6 February 2001Appointment of a voluntary liquidator (2 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001C/O re change of liq (6 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Statement of affairs (6 pages)
27 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Appointment of a voluntary liquidator (1 page)
9 September 1999Registered office changed on 09/09/99 from: 2A sunrise business park blandford dorset DT11 8SS (1 page)
25 June 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
12 August 1998Notice of completion of voluntary arrangement (4 pages)
28 January 1998Company name changed new vox box LIMITED\certificate issued on 29/01/98 (2 pages)
22 October 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
26 August 1997Return made up to 28/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1997Auditor's resignation (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 2A sunrise business park blandford dorset DT11 8SS (1 page)
13 February 1997Registered office changed on 13/02/97 from: finance house 19 craven road london W2 3BP (1 page)
20 November 1996Div 18/10/96 (1 page)
20 November 1996Ad 18/10/96--------- £ si [email protected]=1500 £ ic 10000/11500 (2 pages)
20 November 1996£ nc 100000/102000 18/10/96 (1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Ad 18/10/96--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996Return made up to 28/07/96; full list of members (5 pages)
26 September 1996Ad 12/01/96--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
14 August 1996Location of register of members (non legible) (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
8 August 1996Particulars of mortgage/charge (6 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)