Company NameBox Red Limited
Company StatusDissolved
Company Number03700587
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameV-12 Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Jon Davies
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address81 Cog Road
Sully
Penarth
CF64 5TE
Wales
Director NameMr Jeremy Rich Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 07 December 2010)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address38 Triscombe Drive
Llandaff
Cardiff
South Glamorgan
CF5 2PN
Wales
Secretary NameMr Jeremy Rich Morris
NationalityBritish
StatusClosed
Appointed01 October 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 07 December 2010)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address38 Triscombe Drive
Llandaff
Cardiff
South Glamorgan
CF5 2PN
Wales
Director NameScott James Davies
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address23 Barrington Road
Altrincham
Cheshire
WA14 1HP
Secretary NameMs Tracey Moy Davies
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Ollerton Road
Bounds Green
London
N11 2LA
Director NameMr Simon Martyn Terry Brayshaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWards End
Langbar Ilkley
Leeds
LS29 0ET
Secretary NameMr Simon Martyn Terry Brayshaw
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWards End
Langbar Ilkley
Leeds
LS29 0ET
Director NameSimon Leigh Callan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2007)
RoleAccountant
Correspondence Address42 Winterfield Drive
Bolton
Lancashire
BL3 4TE
Secretary NameSimon Leigh Callan
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2006)
RoleAccountant
Correspondence Address42 Winterfield Drive
Bolton
Lancashire
BL3 4TE
Director NameMr Matthew Ben Hatton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2006)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Speedwell Close
Pontprennau
Cardiff
CF24 5PJ
Wales
Secretary NameMr Dinesh Jethwa
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Correspondence Address17 Douglas Close
Cardiff
CF5 2QT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved following liquidation (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Return of final meeting of creditors (1 page)
7 September 2010Notice of completion of voluntary arrangement (8 pages)
7 September 2010Notice of final account prior to dissolution (1 page)
7 September 2010Notice of completion of voluntary arrangement (8 pages)
26 April 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 April 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 June 2009Registered office changed on 16/06/2009 from units 19 - 20 neptune court vanguard way cardiff south glamorgan CF24 5PJ (1 page)
16 June 2009Registered office changed on 16/06/2009 from units 19 - 20 neptune court vanguard way cardiff south glamorgan CF24 5PJ (1 page)
15 June 2009Appointment of a liquidator (1 page)
15 June 2009Appointment of a liquidator (1 page)
26 April 2009Order of court to wind up (1 page)
26 April 2009Order of court to wind up (1 page)
20 April 2009Order of court to wind up (2 pages)
20 April 2009Order of court to wind up (2 pages)
26 March 2009Return made up to 10/01/09; full list of members (3 pages)
26 March 2009Return made up to 10/01/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 September 2008Company name changed v-12 finance LIMITED\certificate issued on 09/09/08 (2 pages)
6 September 2008Company name changed v-12 finance LIMITED\certificate issued on 09/09/08 (2 pages)
11 April 2008Appointment Terminated Director scott davies (1 page)
11 April 2008Appointment terminated director scott davies (1 page)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 3RD floor alexandra house 307-315 cowbridge road east cardiff CF5 1JD (1 page)
17 July 2007Registered office changed on 17/07/07 from: 3RD floor alexandra house 307-315 cowbridge road east cardiff CF5 1JD (1 page)
2 June 2007Particulars of mortgage/charge (10 pages)
2 June 2007Particulars of mortgage/charge (10 pages)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
29 January 2007Return made up to 10/01/07; full list of members (7 pages)
29 January 2007Return made up to 10/01/07; full list of members (7 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
29 December 2006New secretary appointed (1 page)
29 December 2006Registered office changed on 29/12/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 July 2006Registered office changed on 03/07/06 from: c/o keoghs solicitors 2 the parklands horwich bolton BL6 4SE (1 page)
3 July 2006Registered office changed on 03/07/06 from: c/o keoghs solicitors 2 the parklands horwich bolton BL6 4SE (1 page)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
24 April 2006Registered office changed on 24/04/06 from: direct house 30 wingates industrial park west houghton bolton BL5 3XD (1 page)
24 April 2006Registered office changed on 24/04/06 from: direct house 30 wingates industrial park west houghton bolton BL5 3XD (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
16 January 2006Return made up to 10/01/06; full list of members (8 pages)
16 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (12 pages)
25 November 2005Full accounts made up to 31 March 2005 (12 pages)
18 July 2005Full accounts made up to 31 March 2004 (12 pages)
18 July 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Return made up to 10/01/05; full list of members (7 pages)
2 February 2005Return made up to 10/01/05; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 25/01/04; full list of members (7 pages)
15 April 2003Return made up to 25/01/03; full list of members (6 pages)
15 April 2003Return made up to 25/01/03; full list of members (6 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: acorn house 33 churchfield road acton london W3 6AY (1 page)
26 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 February 2003Registered office changed on 26/02/03 from: acorn house 33 churchfield road acton london W3 6AY (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 February 2003Secretary resigned (1 page)
8 February 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
8 February 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
26 July 2002Return made up to 25/01/02; full list of members (6 pages)
26 July 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
31 May 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
11 June 2001Return made up to 25/01/01; full list of members (6 pages)
11 June 2001Return made up to 25/01/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 January 2000 (9 pages)
18 January 2001Full accounts made up to 31 January 2000 (9 pages)
30 January 2000Return made up to 25/01/00; full list of members (6 pages)
30 January 2000Return made up to 25/01/00; full list of members (6 pages)
21 June 1999Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 1999Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/99
(1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
25 January 1999Incorporation (15 pages)
25 January 1999Incorporation (15 pages)