About

Registered Number: 06347062
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE

 

Founded in 2007, Live Box Ltd have registered office in West Malling, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAFFOLEY-LANE, Geoff William 20 August 2007 01 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 17 July 2012
CERTNM - Change of name certificate 27 October 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 17 March 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 12 August 2009
225 - Change of Accounting Reference Date 20 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
363a - Annual Return 09 September 2008
CERTNM - Change of name certificate 20 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 13 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.