Company NameDVD Box Limited
Company StatusDissolved
Company Number06940160
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (closed 20 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed14 March 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed14 March 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ronan Martin Faherty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr William Scott Murdoch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hamilton Terrace
London
NW8 9RE
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameSanjay Sharma
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2011)
RoleCeo-Brand Empire
Country of ResidenceUnited Kingdom
Correspondence Address3 Tanner Street
London
SE1 3LE
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

800 at £1Brand Empire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Resolutions
  • RES13 ‐ Pursuant to section 1003 of the companies act 2006 10/11/2017
(1 page)
27 November 2017Resolutions
  • RES13 ‐ Pursuant to section 1003 of the companies act 2006 10/11/2017
(1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
9 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 9 January 2017 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 800
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 800
(5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 800
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 800
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 800
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 800
(5 pages)
10 April 2014Termination of appointment of Richard Akers as a director (1 page)
10 April 2014Termination of appointment of Richard Akers as a director (1 page)
27 March 2014Appointment of Land Securities Management Services Limited as a director (2 pages)
27 March 2014Appointment of Ls Director Limited as a director (2 pages)
27 March 2014Appointment of Ls Director Limited as a director (2 pages)
27 March 2014Appointment of Land Securities Management Services Limited as a director (2 pages)
26 March 2014Appointment of Mr Christopher Marshall Gill as a director (2 pages)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
26 March 2014Appointment of Mr Christopher Marshall Gill as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
11 October 2012Termination of appointment of David Holt as a director (1 page)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 July 2012Termination of appointment of Ronan Faherty as a director (1 page)
16 July 2012Termination of appointment of Ronan Faherty as a director (1 page)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Ronan Faherty on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Ronan Faherty on 30 March 2012 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
1 July 2011Termination of appointment of Sanjay Sharma as a director (1 page)
1 July 2011Termination of appointment of Sanjay Sharma as a director (1 page)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (17 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (17 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 February 2010Termination of appointment of William Murdoch as a director (2 pages)
23 February 2010Termination of appointment of William Murdoch as a director (2 pages)
4 February 2010Appointment of Sanjay Sharma as a director (3 pages)
4 February 2010Appointment of Sanjay Sharma as a director (3 pages)
3 February 2010Appointment of Richard John Akers as a director (3 pages)
3 February 2010Appointment of Richard John Akers as a director (3 pages)
3 February 2010Appointment of Stephen Sui Sang Leung as a director (3 pages)
3 February 2010Appointment of Stephen Sui Sang Leung as a director (3 pages)
3 February 2010Appointment of David Leslie Frank Holt as a director (3 pages)
3 February 2010Appointment of David Leslie Frank Holt as a director (3 pages)
6 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
6 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
22 June 2009Incorporation (26 pages)
22 June 2009Incorporation (26 pages)