Company NameBOXX Limited
Company StatusDissolved
Company Number06872932
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameClockworxx Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Breen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Wieland Road
Northwood
Middlesex
HA6 3QX
Director NameMr Rashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Davenham Avenue
Northwood
Middlesex
HA6 3HN
Secretary NameRashid Chinchanwala
NationalityBritish
StatusClosed
Appointed30 September 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 22 November 2016)
RoleCompany Director
Correspondence Address6a Davenham Avenue
Northwood
Middlesex
HA6 3HN
Director NameMr David John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Langley Park
Beckenham
Kent
BR3 3XL
Director NameMs Geraldine Margaret Scher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Deodar Road
London
SW15 2NU
Director NameAlbert James Seaward
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Catkin Close
Chatham
Kent
ME5 9HP
Secretary NameMs Geraldine Margaret Scher
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Deodar Road
London
SW15 2NU

Contact

Websitemedia-powerhouse.com

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10k at £1Media Powerhouse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
14 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 May 2012Termination of appointment of Albert Seaward as a director (2 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
4 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
5 May 2011Full accounts made up to 31 July 2010 (13 pages)
10 November 2010Termination of appointment of Geraldine Scher as a director (2 pages)
10 November 2010Appointment of Rashid Chinchanwala as a director (3 pages)
10 November 2010Appointment of Michael John Breen as a director (3 pages)
10 November 2010Registered office address changed from 141 Wardour Street London W1F 0UT on 10 November 2010 (2 pages)
10 November 2010Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages)
10 November 2010Termination of appointment of Geraldine Scher as a secretary (2 pages)
10 November 2010Termination of appointment of David Pacy as a director (2 pages)
10 November 2010Appointment of Rashid Chinchanwala as a secretary (3 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed clockworxx LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 10,000
(3 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
11 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2009Incorporation (18 pages)