Company NameBox Space
Company StatusDissolved
Company Number04922397
CategoryPrivate Unlimited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameBold Bank

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Benjamin De Lange
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elmcroft Avenue
London
NW11 0RR
Director NameIlana Ruth Helen Trent
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleHousewife
Correspondence Address13 Glebe Crescent
London
NW4 1BT
Secretary NameMr Mark Benjamin De Lange
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elmcroft Avenue
London
NW11 0RR
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.box-space.com/
Email address[email protected]

Location

Registered AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
21 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
1 November 2006Return made up to 06/10/06; full list of members (2 pages)
10 November 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(7 pages)
14 October 2003Company name changed bold bank\certificate issued on 14/10/03 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New secretary appointed;new director appointed (1 page)
8 October 2003Registered office changed on 08/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)