BOXSTA LTD
Overview
| Company Name | BOXSTA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06065441 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOXSTA LTD?
| Company Name | From | Until |
|---|---|---|
| MWE CYMRU LIMITED | Jan 24, 2007 | Jan 24, 2007 |
What are the latest accounts for BOXSTA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 23, 2013 |
What is the status of the latest annual return for BOXSTA LTD?
| Annual Return |
|
|---|
What are the latest filings for BOXSTA LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Total exemption small company accounts made up to Jan 23, 2013 | 3 pages | AA | ||||||||||||||
Previous accounting period shortened from Jan 31, 2013 to Jan 23, 2013 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed mwe cymru LIMITED\certificate issued on 09/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * the Media Centre Culverhouse Cross Cardiff South Wales CF5 6XJ Wales* on Feb 01, 2013 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 5 Meriwen Drive the Sanctuary Cardiff CF5 4ND* on Feb 01, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Phillip Mcelveen as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rhian Mcelveen as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Marc Jamie Andrews as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||||||
Termination of appointment of Peter Morgan as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter James Morgan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rhian Grant as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rhian Grant as a director | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Ms Rhian Emma Grant on Aug 03, 2011 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Amended accounts made up to Jan 31, 2010 | 7 pages | AAMD | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of BOXSTA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Marc Jamie | Director | Culverhouse Cross CF5 6XJ Cardiff The Media Centre Wales | Wales | Welsh | 175469630001 | |||||
| MCELVEEN, Rhian Emma | Secretary | Meirwen Drive The Sanctuary CF5 4ND Cardiff 5 South Glamorgan | Welsh | 124739660003 | ||||||
| REES, Paul | Secretary | 60 Parry Street Tylorstown CF43 3AT Ferndale Rhondda Cynon Taff | British | 119023070001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| GRANT, Rhian Emma | Director | Meirwen Drive The Sanctuary CF5 4ND Cardiff 5 South Glamorgan | United Kingdom | British | 124739660002 | |||||
| MCELVEEN, Phillip James | Director | Meirwen Drive The Sanctuary CF5 4ND Cardiff 5 | United Kingdom | Welsh | 119025820002 | |||||
| MORGAN, Peter James | Director | Meriwen Drive The Sanctuary CF5 4ND Cardiff 5 | Wales | Welsh | 162067920001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Does BOXSTA LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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