Company NameDEV Dot Box Limited
Company StatusDissolved
Company Number08302112
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Dissolution Date1 October 2016 (7 years, 5 months ago)
Previous NameResourcer Internet Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Jakes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(10 months after company formation)
Appointment Duration3 years (closed 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Roger Jakes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(2 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Baddow Park
West Hanningfield Road
Chelmsford
Essex
CM2 7SY
Director NameMr Joe Harris
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(10 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Baddow Park
West Hanningfield Road
Chelmsford
Essex
CM2 7SY

Contact

Websitedevdotbox.co.uk/
Email address[email protected]

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
25 June 2015Liquidators statement of receipts and payments to 24 April 2015 (14 pages)
25 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (14 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
8 May 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 8 May 2014 (2 pages)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Statement of affairs with form 4.19 (6 pages)
26 February 2014Termination of appointment of Joe Harris as a director (1 page)
16 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
19 September 2013Appointment of Mr Stephen Jakes as a director (2 pages)
19 September 2013Termination of appointment of Roger Jakes as a director (1 page)
19 September 2013Appointment of Mr Joe Harris as a director (2 pages)
9 May 2013Company name changed resourcer internet LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Appointment of Mr Roger Jakes as a director (2 pages)
21 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 November 2012Incorporation (20 pages)