Company NameBox Of Changes Limited
Company StatusDissolved
Company Number05794356
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Catharina Massara
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RolePsychotherapist
Country of ResidenceFrance
Correspondence Address129 Avenue De Malakoff
Paris
75016
Secretary NameMr Laurent Sponnagel
StatusClosed
Appointed08 July 2014(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address2 Rue Scandicci
93500 Pantin
France
Secretary NameRod Arnold
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 73
9 Albert Embankment
London
SE1 7HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Catharina Massara
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Director's details changed for Ms Catharina Massara on 2 April 2015 (2 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 October 2014Registered office address changed from C/O Nicholson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Nicholson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 1 October 2014 (1 page)
28 July 2014Termination of appointment of Rod Arnold as a secretary on 8 July 2014 (1 page)
28 July 2014Appointment of Mr Laurent Sponnagel as a secretary on 8 July 2014 (2 pages)
28 July 2014Appointment of Mr Laurent Sponnagel as a secretary on 8 July 2014 (2 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Ms Catharina Massara on 17 April 2013 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Director's details changed for Ms Catharina Massara on 18 March 2011 (2 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Ms Catharina Massara on 20 April 2010 (2 pages)
20 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / catharina massara / 07/04/2008 (2 pages)
19 June 2007Return made up to 25/04/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
8 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
8 June 2007Registered office changed on 08/06/07 from: 29 ludgate hill london EC4M 7JE (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
25 April 2006Incorporation (17 pages)