Company NameBizibox.com Limited
Company StatusDissolved
Company Number03940537
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameAndrew Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 29 April 2003)
RoleConsultant
Correspondence Address105 Bouverie Road West
Folkestone
Kent
CT20 2LD
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Lavington Road
Ealing
London
W13 9NN
Director NameNeil Richard Grant Sherratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address13 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Julian Alexander Ruston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(10 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2001)
RoleConsultant
Correspondence Address85 Winfold Road
Waterbeach
Cambridge
Cambridgeshire
CB25 9QF
Director NameClive Sinclair Poulton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2002)
RoleStockbroker
Correspondence AddressChilderley Hall
Dry Drayton
Cambridgeshire
CB3 8BB

Location

Registered Address4 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
28 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
1 March 2002Return made up to 06/03/02; full list of members (8 pages)
6 December 2001Director resigned (1 page)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
31 January 2001Ad 30/11/00--------- £ si 215@1=215 £ ic 10000/10215 (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
20 November 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
29 June 2000Ad 18/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 June 2000£ nc 100/25000 17/03/00 (1 page)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 2000Ad 18/05/00--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages)
22 March 2000New director appointed (2 pages)
6 March 2000Incorporation (33 pages)