Company NameOut Of The Box Web Design Limited
Company StatusDissolved
Company Number03935126
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMitchell Brian Read
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleWeb Designer
Correspondence Address6 Birdbrook Close
Shenfield
Essex
CM13 1YG
Secretary NameLisa Frances Read
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Birdbrook Close
Shenfield
Essex
CM13 1YG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Financials

Year2014
Net Worth£22
Cash£6,204
Current Liabilities£8,837

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 28/02/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
28 February 2000Incorporation (14 pages)