Company NameBoxed Web.com Limited
Company StatusDissolved
Company Number03925086
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Derek Elliott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address7 Chasefield Road
London
SW17 8LW
Director NameMr Simon David Oakley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address9 Fanshawe Street
Hertford
Hertfordshire
SG14 3AS
Secretary NameMr Simon David Oakley
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address9 Fanshawe Street
Hertford
Hertfordshire
SG14 3AS
Director NameGareth Hallberg
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 08 June 2004)
RoleOperations
Correspondence Address9 Antrim House
Stormont Road
London
SW11 5EG
Director NameGareth Hallberg
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address9 Antrim House
Stormont Road
London
SW11 5EG
Director NamePhilip James Kermeen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleApplication Developer
Correspondence Address14 Furndown Lodge
260 Manchester Road
London
E14 3GL
Director NameApostolos Sklavounakis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSoftware Consultant
Correspondence AddressFlat 7 Ocean Wharf
60 Westferry Road
London
E14 8LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£56,654
Gross Profit£43,303
Net Worth£7,126
Cash£6,373
Current Liabilities£8,620

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
7 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 March 2002Registered office changed on 25/03/02 from: 43 lower brook street ipswich suffolk IP4 1AQ (1 page)
12 March 2002New director appointed (2 pages)
18 February 2002Return made up to 14/02/02; full list of members (5 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 March 2001Return made up to 14/02/01; full list of members (5 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
20 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
30 August 2000Registered office changed on 30/08/00 from: 131 cavell road cheshunt waltham cross hertfordshire EN7 6JH (1 page)
8 August 2000Director's particulars changed (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)