Company NameThe Element Box Ltd
Company StatusDissolved
Company Number07750533
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Kusam Bedi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ashmead Road
London
SE8 4DX
Director NameMs Akilah Moseley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ashmead Road
London
SE8 4DX
Director NameMrs Carolyn Mumby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Ashmead Road
London
SE8 4DX
Director NameMs Jennifer Jackson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ashmead Road
London
SE8 4DX
Director NameMs Verna Lindsay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ashmead Road
London
SE8 4DX

Location

Registered Address70 Ashmead Road
London
SE8 4DX
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £1Akilah Moseley
20.00%
Ordinary
1 at £1Carolyn Mumby
20.00%
Ordinary
1 at £1Jennifer Jackson
20.00%
Ordinary
1 at £1Kusam Bedi
20.00%
Ordinary
1 at £1Verna Lindsay
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
20 September 2012Termination of appointment of Jennifer Jackson as a director (1 page)
20 September 2012Termination of appointment of Jennifer Jackson as a director on 20 September 2012 (1 page)
19 September 2012Termination of appointment of Verna Lindsay as a director on 26 January 2012 (1 page)
19 September 2012Termination of appointment of Verna Lindsay as a director (1 page)
19 September 2012Termination of appointment of Verna Lindsay as a director on 26 January 2012 (1 page)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 5
(5 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 5
(5 pages)
19 September 2012Termination of appointment of Verna Lindsay as a director (1 page)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)