Company NameThe Online Shopping Box Company Limited
Company StatusDissolved
Company Number09896255
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Charles Wood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manor Street
Eccleshill
Bradford
West Yorkshire
BD2 3BU
Secretary NameMs Jane Raw
StatusClosed
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 7 Manor Street
Eccleshill
Bradford
West Yorkshire
BD2 3BU
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2015(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address665 Bradford Road Oakenshaw
Bradford
West Yorks
BD12 7DT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

51 at £0.01David Charles Wood
51.00%
Ordinary
49 at £0.01Richard Wood
49.00%
Ordinary

Accounts

Next Accounts Due1 September 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
15 June 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
4 December 2015Termination of appointment of Dudley Robert Alexander Miles as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Dmcs Secretaries Limited as a secretary on 1 December 2015 (1 page)
4 December 2015Appointment of Ms Jane Raw as a secretary on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Dudley Robert Alexander Miles as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr David Charles Wood as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Dmcs Secretaries Limited as a secretary on 1 December 2015 (1 page)
4 December 2015Appointment of Mr David Charles Wood as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Ms Jane Raw as a secretary on 1 December 2015 (2 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 1
(24 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 1
(24 pages)