Company NameBoxpress Limited
Company StatusDissolved
Company Number02004531
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Jennifer McGrandle
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
98 Addison Road
London
W14 8DD
Director NameLeith McGrandle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
Addison Road
London
W14 8DD
Secretary NameLeith McGrandle
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
Addison Road
London
W14 8DD
Director NameCaroline Emma Bullough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1997)
RolePublishing Executive
Correspondence AddressFlat 2 130-132 Talbot Road
London
W11 1JA
Director NameRoger Anthony Henderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 March 2005)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence Address9 Brunswick Gardens
London
W8 4AS

Location

Registered Address14 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
24 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 October 2008Solvency statement dated 30/09/08 (1 page)
24 October 2008Memorandum of capital (1 page)
22 October 2008Application for striking-off (2 pages)
25 January 2008Return made up to 15/12/07; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 15/12/05; full list of members (7 pages)
6 June 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (12 pages)
25 September 1998Full accounts made up to 31 March 1997 (12 pages)
21 March 1997New director appointed (2 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 December 1996£ nc 10000/100000 05/12/96 (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 April 1995Ad 31/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)