BOXSTA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOXSTA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06065441
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOXSTA LTD?

    • Wired telecommunications activities (61100) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is BOXSTA LTD located?

    Registered Office Address
    The Media Centre
    Culverhouse Cross
    CF5 6XJ Cardiff
    South Wales
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of BOXSTA LTD?

    Previous Company Names
    Company NameFromUntil
    MWE CYMRU LIMITEDJan 24, 2007Jan 24, 2007

    What are the latest accounts for BOXSTA LTD?

    Last Accounts
    Last Accounts Made Up ToJan 23, 2013

    What is the status of the latest annual return for BOXSTA LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for BOXSTA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jan 23, 2013

    3 pagesAA

    Previous accounting period shortened from Jan 31, 2013 to Jan 23, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed mwe cymru LIMITED\certificate issued on 09/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2013

    Change company name resolution on Apr 08, 2013

    RES15
    change-of-nameApr 09, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2013

    Statement of capital on Feb 01, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * the Media Centre Culverhouse Cross Cardiff South Wales CF5 6XJ Wales* on Feb 01, 2013

    1 pagesAD01

    Registered office address changed from * 5 Meriwen Drive the Sanctuary Cardiff CF5 4ND* on Feb 01, 2013

    1 pagesAD01

    Termination of appointment of Phillip Mcelveen as a director

    1 pagesTM01

    Termination of appointment of Rhian Mcelveen as a secretary

    1 pagesTM02

    Appointment of Mr Marc Jamie Andrews as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Termination of appointment of Peter Morgan as a director

    1 pagesTM01

    Annual return made up to Jan 24, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2011

    RES15

    Appointment of Mr Peter James Morgan as a director

    2 pagesAP01

    Termination of appointment of Rhian Grant as a director

    1 pagesTM01

    Termination of appointment of Rhian Grant as a director

    1 pagesTM01

    Secretary's details changed for Ms Rhian Emma Grant on Aug 03, 2011

    1 pagesCH03

    Annual return made up to Jan 24, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Jan 31, 2010

    7 pagesAAMD

    Total exemption small company accounts made up to Jan 31, 2010

    6 pagesAA

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BOXSTA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Marc Jamie
    Culverhouse Cross
    CF5 6XJ Cardiff
    The Media Centre
    Wales
    Director
    Culverhouse Cross
    CF5 6XJ Cardiff
    The Media Centre
    Wales
    WalesWelsh175469630001
    MCELVEEN, Rhian Emma
    Meirwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    South Glamorgan
    Secretary
    Meirwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    South Glamorgan
    Welsh124739660003
    REES, Paul
    60 Parry Street
    Tylorstown
    CF43 3AT Ferndale
    Rhondda Cynon Taff
    Secretary
    60 Parry Street
    Tylorstown
    CF43 3AT Ferndale
    Rhondda Cynon Taff
    British119023070001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    GRANT, Rhian Emma
    Meirwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    South Glamorgan
    Director
    Meirwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    South Glamorgan
    United KingdomBritish124739660002
    MCELVEEN, Phillip James
    Meirwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    Director
    Meirwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    United KingdomWelsh119025820002
    MORGAN, Peter James
    Meriwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    Director
    Meriwen Drive
    The Sanctuary
    CF5 4ND Cardiff
    5
    WalesWelsh162067920001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does BOXSTA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 26, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of monies of £2,400.00.
    Persons Entitled
    • Lear Investments Limited
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Jul 17, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0