Company NameResponse Box Limited
Company StatusDissolved
Company Number06998977
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameGreg Nicholls
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Matchless Drive
Shootershill
London
SE18 4JF
Director NameZac Park
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Sidcup Road
New Eltham
London
SE9 3AN
Secretary NameGreg Nicholls
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Matchles Drive
London
SE18 4JF

Location

Registered AddressUnit J3 Springhead Enterprise Park
Ebbfleet
Kent
DA11 8HL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

1 at £1Greg Nicholls
50.00%
Ordinary
1 at £1Zac Park
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
29 August 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 March 2012Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 23 March 2012 (1 page)
14 November 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 14 November 2011 (1 page)
8 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 September 2010Director's details changed for Zac Park on 24 August 2010 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Zac Park on 24 August 2010 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2009Incorporation (11 pages)
24 August 2009Incorporation (11 pages)