Company NameDespatchbox Limited
Company StatusDissolved
Company Number03893725
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameKenneth Harold Edmonds
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RoleCEO
Correspondence Address13 Ravel Close
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8EY
Secretary NameRobert Alexander McFarland
NationalityBritish
StatusClosed
Appointed30 June 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RoleAccountant
Correspondence Address21 Sarek Park
West Hunsbury
Northampton
NN4 9YA
Director NameDr Christopher John Martin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
New Road
Wootton Bridge
Isle Of Wight
PO33 4HY
Secretary NameMrs Tuula Kristiina Moilanen
NationalityFinnish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressInwood
New Road Wootton Bridge
Isle Of Wight
PO33 4HY
Director NameBarney Flint
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2004)
RoleTechnical Director
Correspondence Address1 Monks Path
Aylesbury
Buckinghamshire
HP17 8FX
Director NameJolyon Paul Jago
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleCorporate Development Director
Correspondence AddressThe Old Bakery
Hindon
Wiltshire
SP3 6DR
Director NameMr Matthew Philip Bowcock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelhurst
Bunch Lane
Haslemere
Surrey
GU27 1AJ
Director NameBijan Daniel Khezri
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address40 Winchester Street
London
SW1V 4NF
Secretary NameWendy Elizabeth Butler
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2002)
RoleAccountant
Correspondence AddressThe Dingle
Greenlands Lane
Prestwood
Buckinghamshire
HP16 9QX
Director NameMr Ian Hamilton Miles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 2002)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHapeneys Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameMr David Roger Stephens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobblers
Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameMr David Roger Stephens
NationalityBritish
StatusResigned
Appointed30 June 2002(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobblers
Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameBen Mitchell
Date of BirthJune 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 April 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2005)
RoleManager
Correspondence Address1 Donato Drive
London
SE15 6BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12a Haven East
146 Dalston Lane
London
E8 1NL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,588

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2007Return made up to 14/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/04/07
(6 pages)
1 April 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 October 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 3RD floor kingfisher house 61 walton street aylesbury buckinghamshire HP21 7ST (1 page)
5 April 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
7 February 2005Director resigned (1 page)
7 February 2005Return made up to 14/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2004Registered office changed on 07/10/04 from: enterprise house 48 kingsbury square aylesbury HP20 2JE (1 page)
7 May 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
15 January 2004Return made up to 14/12/03; full list of members (9 pages)
25 September 2003Nc inc already adjusted 10/09/03 (1 page)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (18 pages)
22 April 2003New director appointed (2 pages)
30 December 2002Return made up to 14/12/02; full list of members (9 pages)
30 July 2002Director resigned (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (3 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 April 2002Director resigned (1 page)
27 February 2002Ad 30/01/02--------- £ si [email protected]=1892 £ ic 9481/11373 (3 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Return made up to 14/12/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
19 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2001Return made up to 14/12/00; full list of members (8 pages)
14 December 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: osl house saint andrews court wellington street thame oxfordshire OX9 3WT (1 page)
1 September 2000Particulars of mortgage/charge (3 pages)
14 August 2000Ad 20/07/00--------- £ si [email protected]=1915 £ ic 7566/9481 (3 pages)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000Ad 20/03/00--------- £ si [email protected]=2564 £ ic 5002/7566 (4 pages)
22 April 2000Ad 22/02/00--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages)
22 April 2000New director appointed (2 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
11 February 2000Registered office changed on 11/02/00 from: c/o bdo stoy hayward. Park house 102-108 above bar street southampton hampshire SO14 7NH (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999£ nc 1000/1000000 14/12/99 (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Director resigned (1 page)
14 December 1999Incorporation (20 pages)