Company NameBoxtcard Limited
Company StatusDissolved
Company Number04532120
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Lee Fulling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleGreeting Cards
Country of ResidenceEngland
Correspondence Address29 Westfield Park Drive
Woodford Green
Essex
IG8 8FD
Secretary NameDonna Fulling
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleExecutive
Correspondence Address29 Westfield Park Drive
Woodford Green
Essex
IG8 8FD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lee Fulling
100.00%
Ordinary

Financials

Year2014
Net Worth£27,592
Current Liabilities£147,477

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Completion of winding up (1 page)
6 December 2013Order of court to wind up (2 pages)
4 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1
(4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2009Secretary's change of particulars / donna rowland / 10/09/2009 (2 pages)
24 September 2009Director's change of particulars / lee fulling / 10/09/2009 (1 page)
24 September 2009Return made up to 11/09/09; full list of members (3 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 11/09/08; full list of members (3 pages)
24 November 2008Location of register of members (1 page)
5 December 2007Return made up to 11/09/07; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Registered office changed on 23/08/07 from: keyhouse 342 hoe street, walthamstow, london, E17 9PX (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 11/09/06; full list of members (6 pages)
5 October 2005Return made up to 11/09/05; full list of members (6 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2004Return made up to 11/09/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 March 2004Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Registered office changed on 27/01/04 from: 19A brook parade, chigwell, essex IG7 6PQ (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 76 whitchurch road, cardiff, CF14 3LX (1 page)
24 September 2002Secretary resigned (1 page)
11 September 2002Incorporation (16 pages)