Company NameBlue Box Crystal Ltd
Company StatusDissolved
Company Number06868589
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date16 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 Colin Mealing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT
Director NameMrs Catherine Mealing
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eglinton Drive
Chelmsford
CM2 6WT

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Catherine Mealing
50.00%
Ordinary
1 at £1Colin Mealing
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,270
Current Liabilities£83,289

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Completion of winding up (1 page)
16 December 2014Completion of winding up (1 page)
21 July 2014Registered office address changed from 145-157 st. John Street London EC1V 4PY England on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 145-157 st. John Street London EC1V 4PY England on 21 July 2014 (1 page)
25 March 2014Order of court to wind up (2 pages)
25 March 2014Order of court to wind up (2 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 November 2013Registered office address changed from 7 Eglinton Drive Chelmsford Essex CM2 6WT United Kingdom on 17 November 2013 (1 page)
17 November 2013Registered office address changed from 7 Eglinton Drive Chelmsford Essex CM2 6WT United Kingdom on 17 November 2013 (1 page)
5 August 2013Termination of appointment of Catherine Mealing as a director on 1 August 2013 (1 page)
5 August 2013Termination of appointment of Catherine Mealing as a director on 1 August 2013 (1 page)
5 August 2013Termination of appointment of Catherine Mealing as a director on 1 August 2013 (1 page)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(4 pages)
18 February 2013Appointment of Mrs Catherine Mealing as a director on 6 April 2011 (2 pages)
18 February 2013Appointment of Mrs Catherine Mealing as a director on 6 April 2011 (2 pages)
18 February 2013Appointment of Mrs Catherine Mealing as a director on 6 April 2011 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
9 June 2010Registered office address changed from Unit 3 Christopher Place Upper Dagnall Street St Albans Herts AL3 5DQ United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 3 Christopher Place Upper Dagnall Street St Albans Herts AL3 5DQ United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 3 Christopher Place Upper Dagnall Street St Albans Herts AL3 5DQ United Kingdom on 9 June 2010 (1 page)
14 April 2010Director's details changed for Colin Mealing on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Colin Mealing on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Colin Mealing on 3 April 2010 (2 pages)
13 April 2010Registered office address changed from 7 Eglinton Drive Chancellor Park Chelmsford Essex CM2 6WT United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 7 Eglinton Drive Chancellor Park Chelmsford Essex CM2 6WT United Kingdom on 13 April 2010 (1 page)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Incorporation (12 pages)
3 April 2009Incorporation (12 pages)