Company NameThe Little Box Company Limited
Company StatusDissolved
Company Number03482257
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameB & C Accounts Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNominee Share Services Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusClosed
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 16 September 2003)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameNominee Share Services Limited (Corporation)
StatusClosed
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 16 September 2003)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Director NameThe Orange Property Company Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusClosed
Appointed27 November 2002(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 September 2003)
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Stuart David Bell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(9 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Manor Way
Bexley
Kent
DA5 3QF
Secretary NameSean Carey
NationalityBritish
StatusResigned
Appointed12 October 1998(9 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG

Location

Registered Address1st Floor 21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 January 2002Return made up to 06/12/01; full list of members (6 pages)
29 May 2001Company name changed b & c accounts LTD\certificate issued on 29/05/01 (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
22 March 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Return made up to 17/12/00; full list of members (6 pages)
29 March 2000Registered office changed on 29/03/00 from: 2 motcomb street london SW1X 8JU (1 page)
14 January 2000Return made up to 17/12/99; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Return made up to 17/12/98; full list of members (6 pages)
21 January 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
2 December 1998Registered office changed on 02/12/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
17 December 1997Incorporation (9 pages)