Company NameG-Box Systems Limited
Company StatusDissolved
Company Number05112227
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameRhys Mederic Kurt Bowden
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleManager
Correspondence Address99 Lower Meadow
Harlow
Essex
CM18 7RF
Secretary NameLara Garrick
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 27 July 2009)
RoleCompany Director
Correspondence Address99 Lower Meadow
Harlow
Essex
CM18 7RF
Director NameWayne Keith Dyson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleManager
Correspondence Address205 Westfield
Harlow
Essex
CM18 6AW
Secretary NameLee Vanden Dyson
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Ramblers Lane
Newhall
Harlow
Essex
CM17 9NY
Director NameLee Vanden Dyson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 31 March 2006)
RoleIT Consultant
Correspondence Address11 Ramblers Lane
Newhall
Harlow
Essex
CM17 9NY

Location

Registered AddressUnit 0ne Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Completion of winding up (1 page)
30 August 2007Order of court to wind up (1 page)
18 June 2007Return made up to 26/04/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 110 fir park harlow essex CM19 4JT (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006New secretary appointed (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
9 September 2005Registered office changed on 09/09/05 from: unit M3 riverside, the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
27 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)