Shepperton
Middlesex
TW17 8AA
Director Name | Mrs Mandy Macedo |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Govett Avenue Shepperton Middlesex TW17 8AA |
Director Name | Mr Martin Laurence Box |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blocques The Village Ashurst Steyning West Sussex BN44 3AP |
Director Name | Mr Stephen William Dunn |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Farm Close Pinner Middlesex HA5 2QP |
Director Name | Mr Gulbarg Singh Bains |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2016) |
Role | Logistical Director |
Country of Residence | England |
Correspondence Address | Unit 6 Cypress Court Harris Way Sunbury-On-Thames Middlesex TW16 7EL |
Website | boxcom.co.uk |
---|---|
Telephone | 01932 781844 |
Telephone region | Weybridge |
Registered Address | Unit 6 Cypress Court Harris Way Sunbury-On-Thames Middlesex TW16 7EL |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
1 at £1 | Christopher Box 50.00% Ordinary |
---|---|
1 at £1 | Delivery Express Logistics LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,686 |
Current Liabilities | £91,405 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2017 | Notification of Christopher Paul Box as a person with significant control on 1 July 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Termination of appointment of Gulbarg Singh Bains as a director on 1 August 2016 (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
6 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Appointment of Mr Gulbarg Singh Bains as a director (2 pages) |
11 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 July 2014 | Termination of appointment of Stephen Dunn as a director (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Appointment of Mr Christopher Paul Box as a director (2 pages) |
26 July 2013 | Registered office address changed from 367B Staines Road West Ashford Middlesex TW15 1RP United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 October 2012 | Termination of appointment of Martin Box as a director (1 page) |
5 October 2012 | Appointment of Mr Stephen William Dunn as a director (2 pages) |
18 June 2012 | Registered office address changed from 20 Langley Road Slough Berkshire Sl3 7 Ab on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2012 | Termination of appointment of Mandy Macedo as a director (1 page) |
30 January 2012 | Appointment of Mr Martin Laurence Box as a director (2 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mrs Mandy Macedo on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Mandy Macedo on 1 January 2010 (2 pages) |
10 June 2009 | Incorporation (16 pages) |