Company NameThe Directors Box Limited
Company StatusDissolved
Company Number05251342
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Secretary NameMrs Lesley Glynis Page
NationalityBritish
StatusClosed
Appointed30 June 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 18 May 2010)
RoleCompany Secretarial Admin Mana
Country of ResidenceUnited Kingdom
Correspondence Address4 The Limes, 1 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Secretary NameMrs Lesley Glynis Page
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Secretarial Admin Mana
Country of ResidenceUnited Kingdom
Correspondence Address4 The Limes, 1 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleChief Executive Officer
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 8 months after company formation)
Appointment Duration2 days (resigned 30 June 2006)
RoleSecretary
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
20 July 2009Director's Change of Particulars / michael rothwell / 20/07/2009 / HouseName/Number was: flat 67,, now: apartment 43,; Street was: drapers court, 59 lurline gardens, now: vicentia court bridges court road; Post Code was: SW11 4RF, now: SW11 3GY (1 page)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
12 December 2008Director's Change of Particulars / michael rothwell / 11/12/2008 / HouseName/Number was: , now: flt 67,; Street was: 297E queenstown road, now: drapers court, 59 lurline gardens; Post Code was: SW8 4LN, now: SW11 4RF (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 November 2007Accounts made up to 31 December 2006 (5 pages)
7 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
11 August 2006Accounts made up to 31 March 2006 (4 pages)
11 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Ad 06/10/04-07/01/05 £ si 1@1=1 (1 page)
18 October 2005Ad 06/10/04-07/01/05 £ si 1@1=1 (1 page)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
10 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
2 February 2005New director appointed (3 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (3 pages)
6 October 2004Incorporation (30 pages)
6 October 2004Incorporation (30 pages)