Company NameBox Klever Limited
Company StatusDissolved
Company Number04226348
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 months ago)
Dissolution Date16 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameVictoria Miriam Brooke Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShottendane Farm Shottendane Road
Margate
Kent
CT9 4ND
Secretary NameMr Timothy Eugene Howard
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hornet Way
Burnham On Crouch
Essex
CM0 8EW
Director NameJoseph Franz Payne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShottendane Farm Shottendane Road
Margate
Kent
CT9 4ND
Director NameMr John David Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(4 years, 12 months after company formation)
Appointment Duration8 years, 10 months (closed 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Parkside Avenue
Bexleyheath
Kent
DA7 6NL
Director NameChristopher David Brett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address61 Inverness Mews
Galleons Point
London
E16 2SP
Director NameSteven James Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address3 Sand End
Whitstable
Kent
CT5 4TH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

450 at £1John David Earl
45.00%
Ordinary
280 at £1Joseph Franz Payne
28.00%
Ordinary
270 at £1Victoria Gill
27.00%
Ordinary

Accounts

Latest Accounts30 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
16 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 October 2013Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS on 18 October 2013 (2 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Statement of affairs with form 4.19 (6 pages)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(6 pages)
24 April 2013Accounts made up to 30 August 2012 (2 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 30 August 2011 (8 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
2 June 2010Total exemption full accounts made up to 30 August 2009 (11 pages)
1 June 2010Director's details changed for Joseph Franz Payne on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Victoria Miriam Brooke Gill on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption full accounts made up to 30 August 2008 (11 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 March 2009Director's change of particulars / joseph payne / 16/03/2009 (1 page)
24 March 2009Director's change of particulars / victoria gill / 16/03/2009 (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Total exemption full accounts made up to 30 August 2007 (11 pages)
4 June 2008Registered office changed on 04/06/2008 from suite 1 84BROOMFIELD road chelmsford essex CM1 1SS (1 page)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
10 July 2007Total exemption full accounts made up to 30 August 2006 (11 pages)
2 July 2007Return made up to 31/05/07; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: suite 1 nightingale house 80-82 broomfield road chelmsford essex CM1 1SS (1 page)
29 June 2007Director resigned (1 page)
8 August 2006New director appointed (1 page)
14 June 2006Total exemption full accounts made up to 30 August 2005 (9 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2005Total exemption full accounts made up to 30 August 2004 (11 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
24 March 2005Director resigned (1 page)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 June 2004Total exemption full accounts made up to 30 August 2003 (11 pages)
8 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
7 April 2003Total exemption full accounts made up to 30 August 2002 (20 pages)
15 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 March 2002Accounting reference date extended from 31/05/02 to 30/08/02 (1 page)
19 October 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 June 2001Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2001Incorporation (13 pages)