Company NameBoxjam Limited
Company StatusDissolved
Company Number05520552
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74203Film processing

Directors

Director NameMs Sarah Granville Needham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(1 day after company formation)
Appointment Duration11 years, 5 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressBasement Flat
268 Amhurst Road
London
N16 7UP
Secretary NameWilliam George Brooks
NationalityBritish
StatusClosed
Appointed28 July 2005(1 day after company formation)
Appointment Duration11 years, 5 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressThe Basement Flat
268 Amhurst Road Stoke Newington
London
N16 7UP
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address101 Michael Cliffe House
Skinner Street
London
EC1R 0WX
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Ms Sarah Granville Needham
100.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£11,122
Current Liabilities£14,962

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 November 2011Director's details changed for Sarah Needham on 28 November 2011 (2 pages)
5 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
14 August 2009Return made up to 27/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 December 2008Return made up to 27/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 October 2007Return made up to 27/07/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2006Return made up to 27/07/06; full list of members (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
27 July 2005Incorporation (17 pages)