Company NameOut Of The Box (Retail) Limited
Company StatusDissolved
Company Number05132217
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameIntercede 1944 Limited

Business Activity

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

Directors

Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Termination of appointment of Mitre Secretaries Limited as a secretary on 16 October 2015 (1 page)
16 October 2015Termination of appointment of William George Henry Yuill as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Mitre Secretaries Limited as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Mitre Secretaries Limited as a secretary on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Mitre Secretaries Limited as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of William George Henry Yuill as a director on 16 October 2015 (1 page)
30 July 2015Director's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 July 2015Director's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
30 July 2015Director's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
1 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
26 May 2011Secretary's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages)
26 May 2011Secretary's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
25 May 2011Director's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages)
25 May 2011Appointment of Mr William George Henry Yuill as a director (2 pages)
25 May 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
25 May 2011Director's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages)
25 May 2011Appointment of Mr William George Henry Yuill as a director (2 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
4 June 2010Director's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages)
4 June 2010Director's details changed for Mitre Directors Limited on 19 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages)
4 June 2010Director's details changed for Mitre Directors Limited on 19 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 19/05/09; full list of members (8 pages)
18 June 2009Return made up to 19/05/09; full list of members (8 pages)
21 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
21 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
12 June 2008Return made up to 19/05/08; full list of members (7 pages)
12 June 2008Return made up to 19/05/08; full list of members (7 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
20 June 2007Return made up to 19/05/07; full list of members (7 pages)
20 June 2007Return made up to 19/05/07; full list of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
22 May 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
20 June 2006Return made up to 19/05/06; full list of members (7 pages)
20 June 2006Return made up to 19/05/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
22 June 2005Return made up to 19/05/05; full list of members (7 pages)
22 June 2005Return made up to 19/05/05; full list of members (7 pages)
3 June 2004Company name changed intercede 1944 LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed intercede 1944 LIMITED\certificate issued on 03/06/04 (2 pages)
19 May 2004Incorporation (27 pages)
19 May 2004Incorporation (27 pages)