Company NameIboxx Limited
Company StatusDissolved
Company Number05050612
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesAlnery No. 2414 Limited and I. Index Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2012)
RoleBusiness Admin
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPraewood House
Hemel Hempstead Road
St. Albans
Hertfordshire
AL3 6AB
Secretary NameMr Rony Grushka
NationalityBritish
StatusClosed
Appointed27 August 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2012)
RoleBusiness Admin
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameMr David Jonathan Mark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressGraf Stauffenberg Ring 50a
61350 Bad Homburg
Germany
Director NameMr Charles Edward Longden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address95 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JN
Secretary NameMr David Jonathan Mark
NationalityBritish
StatusResigned
Appointed08 January 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressGraf Stauffenberg Ring 50a
61350 Bad Homburg
Germany
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2012Annual return made up to 20 February 2012
Statement of capital on 2012-03-29
  • GBP 1
(14 pages)
29 March 2012Annual return made up to 20 February 2012
Statement of capital on 2012-03-29
  • GBP 1
(14 pages)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 20 February 2011 (14 pages)
17 March 2011Annual return made up to 20 February 2011 (14 pages)
4 February 2011Registered office address changed from 4Th Floor 25 Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4th Floor 25 Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4Th Floor 25 Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 20/02/09; no change of members (4 pages)
17 March 2009Return made up to 20/02/09; no change of members (4 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of register of members (1 page)
19 February 2009Appointment Terminate, Director And Secretary David Jonathan Mark Logged Form (1 page)
19 February 2009Appointment terminate, director and secretary david jonathan mark logged form (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts made up to 31 December 2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from one bishops square london E1 6AO (1 page)
1 September 2008Appointment terminated director charles longden (1 page)
1 September 2008Registered office changed on 01/09/2008 from one bishops square london E1 6AO (1 page)
1 September 2008Director and secretary appointed rony grushka (2 pages)
1 September 2008Director appointed lance darrell gordon uggla (2 pages)
1 September 2008Director and secretary appointed rony grushka (2 pages)
1 September 2008Director appointed lance darrell gordon uggla (2 pages)
1 September 2008Appointment Terminated Director charles longden (1 page)
3 May 2007Accounts made up to 31 December 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 20/02/07; full list of members (7 pages)
21 March 2007Return made up to 20/02/07; full list of members (7 pages)
7 November 2006Registered office changed on 07/11/06 from: 9 cheapside london EC2V 6AD (1 page)
7 November 2006Registered office changed on 07/11/06 from: 9 cheapside london EC2V 6AD (1 page)
21 March 2006Accounts made up to 31 December 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 March 2006Return made up to 20/02/06; full list of members (7 pages)
9 March 2006Return made up to 20/02/06; full list of members (7 pages)
16 December 2005Accounts made up to 31 December 2004 (1 page)
16 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Company name changed I. Index company LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed I. Index company LIMITED\certificate issued on 17/09/04 (2 pages)
1 April 2004Company name changed alnery no. 2414 LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed alnery no. 2414 LIMITED\certificate issued on 01/04/04 (2 pages)
20 February 2004Incorporation (17 pages)