Company NameMondi Scs (UK) Limited
Company StatusDissolved
Company Number06231023
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameBoxvane Limited

Business Activity

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

Directors

Director NameMr Beejadhursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Director NameMr Marc Speight
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2020)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed01 June 2013(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 07 April 2020)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Donald Stanley Daniel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Hayfield Road
Orpington
Kent
BR5 2DL
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Secretary NameMrs Amanda Daniel
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Hayfield Road
Orpington
Kent
BR5 2DL
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Director NameMr James Robert Saout
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Director NameMr Marc Speight
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(10 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 April 2018)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pavillion Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 April 2018Appointment of Mr Marc Speight as a director on 24 April 2018 (2 pages)
25 April 2018Termination of appointment of Marc Speight as a director on 23 April 2018 (1 page)
11 April 2018Appointment of Mr Marc Speight as a director on 29 March 2018 (2 pages)
11 April 2018Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
26 May 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
7 March 2016Appointment of Mr Beejadhursingh Surnam as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of James Robert Saout as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of James Robert Saout as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Beejadhursingh Surnam as a director on 7 March 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
13 May 2015Termination of appointment of Jason Christopher Bingham as a director on 5 May 2015 (1 page)
13 May 2015Appointment of Mr James Robert Saout as a director on 5 May 2015 (2 pages)
13 May 2015Appointment of Mr James Robert Saout as a director on 5 May 2015 (2 pages)
13 May 2015Termination of appointment of Jason Christopher Bingham as a director on 5 May 2015 (1 page)
13 May 2015Appointment of Mr James Robert Saout as a director on 5 May 2015 (2 pages)
13 May 2015Termination of appointment of Jason Christopher Bingham as a director on 5 May 2015 (1 page)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
27 May 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 June 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
17 June 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 17 June 2013 (1 page)
17 June 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
17 June 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
17 June 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
17 June 2013Termination of appointment of Neville Scott as a director (1 page)
17 June 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
17 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
17 June 2013Appointment of Mr Jason Christopher Bingham as a director (2 pages)
17 June 2013Termination of appointment of Neville Scott as a director (1 page)
17 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
17 June 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 17 June 2013 (1 page)
17 June 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
17 June 2013Appointment of Mr Jason Christopher Bingham as a director (2 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
15 October 2012Appointment of Mr Ahsan Zafar Iqbal as a director (3 pages)
15 October 2012Appointment of Mr Ahsan Zafar Iqbal as a director (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 August 2012Termination of appointment of Jason Bingham as a director (1 page)
15 August 2012Termination of appointment of Jason Bingham as a director (1 page)
19 June 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
19 June 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
13 June 2012Annual return made up to 30 April 2012 (14 pages)
13 June 2012Annual return made up to 30 April 2012 (14 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
28 May 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
28 May 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 8TH floor 68 king william sreet london EC4N 7DZ (1 page)
1 May 2009Registered office changed on 01/05/2009 from 8TH floor 68 king william sreet london EC4N 7DZ (1 page)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
30 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
25 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (4 pages)
1 June 2007Registered office changed on 01/06/07 from: 69 hayfield road orpington kent BR5 2DL (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (4 pages)
1 June 2007Registered office changed on 01/06/07 from: 69 hayfield road orpington kent BR5 2DL (1 page)
1 June 2007New director appointed (4 pages)
1 June 2007New director appointed (4 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
22 May 2007Company name changed boxvane LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed boxvane LIMITED\certificate issued on 22/05/07 (2 pages)
30 April 2007Incorporation (17 pages)
30 April 2007Incorporation (17 pages)