Company NameBxmail UK Ltd
DirectorEric Lindstrom
Company StatusDissolved
Company Number04069286
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEric Lindstrom
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHaldenstrasse 8
Zug 63001
Canton Of Zug
Switzerland
Secretary NameStephen Lewis Hoyle
NationalityBritish
StatusCurrent
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Bedford Road
London
N8 8HL

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 February 2006Dissolved (1 page)
9 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Registered office changed on 02/09/02 from: 20-22 bedford row london WC1R 4JS (1 page)
28 August 2002Statement of affairs (7 pages)
28 August 2002Appointment of a voluntary liquidator (1 page)
28 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
29 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 May 2001Particulars of mortgage/charge (3 pages)
6 September 2000Incorporation (25 pages)