Company NameBoxnote Limited
Company StatusDissolved
Company Number05255796
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAmanda Opie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(1 year after company formation)
Appointment Duration18 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Links
Leeds
West Yorkshire
LS11 5BF
Director NameMr Andrew Philip Opie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(1 year after company formation)
Appointment Duration18 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Links
Leeds
West Yorkshire
LS11 5BF
Secretary NameMr Andrew Philip Opie
NationalityBritish
StatusClosed
Appointed11 October 2005(1 year after company formation)
Appointment Duration18 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Links
Leeds
West Yorkshire
LS11 5BF
Director NameMr Alexander Thomas Joseph Meisl
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 day after company formation)
Appointment Duration12 months (resigned 11 October 2005)
RoleDirector Telecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressWild Wilderness Barn
Upper Winchendon
Aylesbury
Buckinghamshire
HP18 0EP
Director NameMr David John Wiseman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 day after company formation)
Appointment Duration12 months (resigned 11 October 2005)
RoleDirector Telecommunications
Country of ResidenceEngland
Correspondence Address89 New Road
Bampton
Oxfordshire
OX18 2NP
Secretary NameMr Alexander Thomas Joseph Meisl
NationalityBritish
StatusResigned
Appointed12 October 2004(1 day after company formation)
Appointment Duration12 months (resigned 11 October 2005)
RoleDirector Telecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressWild Wilderness Barn
Upper Winchendon
Aylesbury
Buckinghamshire
HP18 0EP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Teleserve LTD
66.67%
Ordinary
30 at £1Shoutfactor LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,130
Cash£6,416
Current Liabilities£32,348

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

12 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
18 August 2023Micro company accounts made up to 30 December 2022 (3 pages)
15 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 December 2021 (3 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 October 2021Micro company accounts made up to 30 December 2020 (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 30 December 2019 (3 pages)
1 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
22 January 2019Micro company accounts made up to 30 December 2017 (2 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 October 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 11 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(5 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(5 pages)
17 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 90
(5 pages)
2 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 90
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 January 2010Director's details changed for Amanda Opie on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Amanda Opie on 11 January 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 January 2009Return made up to 11/10/08; full list of members (4 pages)
20 January 2009Return made up to 11/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 11/10/07; full list of members (2 pages)
24 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 December 2005Return made up to 11/10/05; full list of members (3 pages)
22 December 2005Return made up to 11/10/05; full list of members (3 pages)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
3 November 2005Registered office changed on 03/11/05 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Ad 11/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Ad 11/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Ad 10/12/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Ad 10/12/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004New director appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 41 chalton street london NW1 1JD (1 page)
19 October 2004Registered office changed on 19/10/04 from: 41 chalton street london NW1 1JD (1 page)
11 October 2004Incorporation (17 pages)
11 October 2004Incorporation (17 pages)