Company NameBox Pack UK Limited
Company StatusDissolved
Company Number04449888
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)
Previous NameNOBU Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Tony William Enemchukwu
Date of BirthJune 1970 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 18 October 2011)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address113 Maplestead Road
Dagenham
Essex
RM9 4XU
Secretary NameVictor Udeze
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 18 October 2011)
RoleCompany Director
Correspondence Address9 Church Street
Stratford
London
E15 3HU
Director NameMichael Moore
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleManager
Correspondence Address14 Verbena Close
London
E16 4NU
Director NameMount Moritz Directors Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameFort Jeudi Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH

Contact

Websiteboxpackuk.co.uk/
Email address[email protected]
Telephone01375 371948
Telephone regionGrays Thurrock

Location

Registered AddressUnit 3 Walsham Enterprise Centre Globe Works
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Financials

Year2014
Net Worth-£5,310
Cash£1,656
Current Liabilities£38,332

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
13 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
(5 pages)
13 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
(5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 February 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page)
27 February 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
27 September 2009Return made up to 29/05/09; full list of members (3 pages)
27 September 2009Return made up to 29/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2009Registered office changed on 20/03/2009 from 21A orsett road grays essex RM17 5DS (1 page)
20 March 2009Registered office changed on 20/03/2009 from 21A orsett road grays essex RM17 5DS (1 page)
8 August 2008Return made up to 29/05/08; full list of members (3 pages)
8 August 2008Return made up to 29/05/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
18 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 August 2007Return made up to 29/05/07; full list of members (2 pages)
10 August 2007Return made up to 29/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 September 2006Return made up to 29/05/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: unit D1 wick place brentwood road bulphan essex RM14 3TJ (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit D1 wick place brentwood road bulphan essex RM14 3TJ (1 page)
6 September 2006Return made up to 29/05/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Registered office changed on 29/03/06 from: first floor flat 40 southend road grays essex RM17 5NL (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Registered office changed on 29/03/06 from: first floor flat 40 southend road grays essex RM17 5NL (1 page)
25 November 2005Return made up to 29/05/05; full list of members (6 pages)
25 November 2005Return made up to 29/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
24 August 2004Company name changed nobu LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed nobu LIMITED\certificate issued on 24/08/04 (2 pages)
3 August 2004Return made up to 29/05/04; full list of members (6 pages)
3 August 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 October 2003Return made up to 29/05/03; full list of members (7 pages)
28 October 2003New secretary appointed (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003Return made up to 29/05/03; full list of members (7 pages)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 14 verbena close london E16 4NU (1 page)
15 September 2003Registered office changed on 15/09/03 from: 14 verbena close london E16 4NU (1 page)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
15 September 2003Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: 16 grosvenor place london SW1X 7HH (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: 16 grosvenor place london SW1X 7HH (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
29 May 2002Incorporation (14 pages)
29 May 2002Incorporation (14 pages)