UK BOXER MEDICAL DEVICES LIMITED
Overview
Company Name | UK BOXER MEDICAL DEVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07603153 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UK BOXER MEDICAL DEVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UK BOXER MEDICAL DEVICES LIMITED located?
Registered Office Address | 4 Felstead Gardens Ferry Street E14 3BS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK BOXER MEDICAL DEVICES LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1850 LIMITED | Apr 13, 2011 | Apr 13, 2011 |
What are the latest accounts for UK BOXER MEDICAL DEVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for UK BOXER MEDICAL DEVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for UK BOXER MEDICAL DEVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Michael Eric Nevin on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Adam David Robson as a director on Apr 12, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Michael Eric Nevin on Oct 09, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Jamestown Investments Limited as a secretary | 2 pages | AP04 | ||||||||||
Director's details changed for Michael Eric Nevin on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam David Robson on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam David Robson on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Eric Nevin on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 10 Snow Hill London EC1A 2AL England* on May 11, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Travers Smith Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ruth Bracken as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Travers Smith Secretaries Limited as a director | 2 pages | TM01 | ||||||||||
Who are the officers of UK BOXER MEDICAL DEVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMESTOWN INVESTMENTS LIMITED | Secretary | Felstead Gardens Ferry Street E14 3BS London 4 United Kingdom |
| 169212790001 | ||||||||||
NEVIN, Michael Eric | Director | Suite 1924 Bressenden Place SW1E 5RS London Portland House United Kingdom | United Kingdom | British | Investment Partner | 112409940001 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
ROBSON, Adam David | Director | Floor Cayzer House 30 Buckingham Gate SE1E 6NN London 1st United Kingdom | England | British | Operating Partner | 125503850001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
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