UK BOXER MEDICAL DEVICES LIMITED

UK BOXER MEDICAL DEVICES LIMITED

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

    Company NameUK BOXER MEDICAL DEVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07603153
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of UK BOXER MEDICAL DEVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1850 LIMITEDApr 13, 2011Apr 13, 2011

    What are the latest accounts for UK BOXER MEDICAL DEVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for UK BOXER MEDICAL DEVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UK BOXER MEDICAL DEVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Michael Eric Nevin on Jun 01, 2015

    2 pagesCH01

    Annual return made up to Apr 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Adam David Robson as a director on Apr 12, 2015

    1 pagesTM01

    Director's details changed for Michael Eric Nevin on Oct 09, 2014

    2 pagesCH01

    Full accounts made up to Sep 30, 2013

    9 pagesAA

    Annual return made up to Apr 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 2
    SH01

    Current accounting period extended from Apr 30, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Apr 13, 2013 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Apr 30, 2012

    10 pagesAA

    Annual return made up to Apr 13, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Jamestown Investments Limited as a secretary

    2 pagesAP04

    Director's details changed for Michael Eric Nevin on Mar 15, 2012

    2 pagesCH01

    Director's details changed for Mr Adam David Robson on Mar 15, 2012

    2 pagesCH01

    Director's details changed for Mr Adam David Robson on Mar 15, 2012

    2 pagesCH01

    Director's details changed for Michael Eric Nevin on Mar 15, 2012

    2 pagesCH01

    Registered office address changed from * 10 Snow Hill London EC1A 2AL England* on May 11, 2011

    2 pagesAD01

    Termination of appointment of Travers Smith Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Ruth Bracken as a director

    2 pagesTM01

    Termination of appointment of Travers Smith Secretaries Limited as a director

    2 pagesTM01

    Who are the officers of UK BOXER MEDICAL DEVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESTOWN INVESTMENTS LIMITED
    Felstead Gardens
    Ferry Street
    E14 3BS London
    4
    United Kingdom
    Secretary
    Felstead Gardens
    Ferry Street
    E14 3BS London
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2147480
    169212790001
    NEVIN, Michael Eric
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    Director
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    United KingdomBritishInvestment Partner112409940001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    ROBSON, Adam David
    Floor
    Cayzer House 30 Buckingham Gate
    SE1E 6NN London
    1st
    United Kingdom
    Director
    Floor
    Cayzer House 30 Buckingham Gate
    SE1E 6NN London
    1st
    United Kingdom
    EnglandBritishOperating Partner125503850001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    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