Company NameBox Clever ( Wholesale ) Ltd
Company StatusLiquidation
Company Number04803655
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Edmund Paul Madden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willoughby Close
Dunstable
Bedfordshire
LU6 3TF
Secretary NameSarah Palmer
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1e Britannia House
Leagrave Road
Luton
Bedfordshire
LU3 1RJ
Secretary NameGraham Copley
NationalityBritish
StatusResigned
Appointed30 April 2004(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address4 Tibbett Close
Dunstable
Bedfordshire
LU6 3TT
Director NameGraham Copley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2008)
RoleSales Director
Correspondence Address4 Tibbett Close
Dunstable
Bedfordshire
LU6 3TT
Director NameMr Stephen Kevin Madden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2008)
RoleCompany Director
Correspondence Address2 Pipers Croft
Dunstable
Bedfordshire
LU6 3JZ

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2007
Net Worth£64,723
Cash£23,072
Current Liabilities£519,858

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Next Accounts Due30 June 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due2 July 2017 (overdue)

Filing History

23 December 2008Order of court to wind up (1 page)
2 December 2008Appointment terminated director stephen madden (1 page)
11 November 2008Appointment terminated director and secretary graham copley (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Return made up to 18/06/08; full list of members (4 pages)
21 April 2008Director appointed mr stephen kevin madden (1 page)
18 April 2008Appointment terminated director edmund madden (1 page)
20 September 2007Return made up to 18/06/07; full list of members (2 pages)
20 September 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 20 hanover street london W1S 1YR (1 page)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 February 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
21 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 July 2006Return made up to 18/06/05; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: gorrie whitson 19-20 hanover street london W15 1YR (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Return made up to 18/06/04; full list of members (6 pages)
26 November 2004New secretary appointed (1 page)
26 November 2004Secretary resigned (1 page)
15 October 2004New director appointed (1 page)
22 August 2003Director's particulars changed (1 page)
18 June 2003Incorporation (12 pages)