Company NamePracticebox Limited
Company StatusDissolved
Company Number07988690
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Krishan Lee Joshi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6, Metropolitan House 38-40 High Street
Croydon
CR0 1YB

Location

Registered AddressSuite 6, Metropolitan House
38-40 High Street
Croydon
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

7m at £0.01Krishan Joshi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 70,000
(3 pages)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 70,000
(3 pages)
16 February 2015Registered office address changed from The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR England to Suite 6, Metropolitan House 38-40 High Street Croydon CR0 1YB on 16 February 2015 (1 page)
16 February 2015Registered office address changed from The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR England to Suite 6, Metropolitan House 38-40 High Street Croydon CR0 1YB on 16 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Registered office address changed from 5 Lake Gardens Wallington Surrey SM6 7DG to The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 5 Lake Gardens Wallington Surrey SM6 7DG to The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR on 14 August 2014 (1 page)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 70,000
(3 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 70,000
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)