Company NameLetterbox 240 Ltd
Company StatusDissolved
Company Number08434281
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOliver Charles Driscoll
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address2 Letterbox Cottages
Bryants Bottom Road
Great Missenden
Bucks
HP16 0JU
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameKatie Barbara Burton Driscoll
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Letterbox Cottages
Bryants Bottom Road
Great Missenden
Bucks
HP16 0JU

Location

Registered AddressEnterprise House
Beesons Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

65 at £1Oliver Charles Driscoll
65.00%
Ordinary
35 at £1Katie Barbara Burton Driscoll
35.00%
Ordinary

Financials

Year2014
Net Worth£13,121
Cash£11,067
Current Liabilities£30,630

Accounts

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

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
2 September 2015Termination of appointment of Katie Barbara Burton Driscoll as a director on 20 August 2015 (1 page)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(3 pages)
15 March 2013Appointment of Katie Barbara Burton Driscoll as a director (2 pages)
15 March 2013Appointment of Oliver Charles Driscoll as a director (2 pages)
15 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
7 March 2013Termination of appointment of John Carter as a director (1 page)