About

Registered Number: 03806416
Date of Incorporation: 13/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2018 (5 years and 10 months ago)
Registered Address: KINGSBRIDGE CORPORATE SOLUTIONS, Resolution House City Office Park, Crusader Road, Lincoln, LN6 7AS

 

Based in Lincoln, Partybox Ltd was setup in 1999. We don't currently know the number of employees at the organisation. The current directors of the business are listed as Lyden, John, Avern, Zoe, Brar, Jo, Perkins, Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERN, Zoe 01 October 2009 11 July 2011 1
BRAR, Jo 02 September 1999 17 March 2000 1
PERKINS, Anne 02 September 1999 07 October 1999 1
Secretary Name Appointed Resigned Total Appointments
LYDEN, John 11 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2018
LIQ13 - N/A 23 March 2018
AD01 - Change of registered office address 14 June 2017
RESOLUTIONS - N/A 07 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2017
LIQ01 - N/A 07 June 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 22 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 May 2012
AP04 - Appointment of corporate secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 14 July 2011
AD01 - Change of registered office address 13 July 2011
AP01 - Appointment of director 12 July 2011
AP03 - Appointment of secretary 12 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 16 October 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 12 July 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
123 - Notice of increase in nominal capital 21 June 2005
AA - Annual Accounts 22 April 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 01 July 2004
395 - Particulars of a mortgage or charge 11 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 25 April 2001
225 - Change of Accounting Reference Date 06 March 2001
363s - Annual Return 17 July 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

Description Date Status Charge by
Money deposit deed 08 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.