Company NameBluebox Management Services Limited
Company StatusDissolved
Company Number07980219
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stephen Herman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 - 95 Gloucester Place Gloucester Place
London
W1U 6JQ
Director NameMrs Nicola Karen Herman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 - 95 Gloucester Place Gloucester Place
London
W1U 6JQ
Secretary NameTracy Anne Kingsnorth
StatusClosed
Appointed13 March 2014(2 years after company formation)
Appointment Duration4 years, 1 month (closed 17 April 2018)
RoleCompany Director
Correspondence Address18 Ireton Court
Thame
OX9 3EB
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NamePhilip Rudolph Botha
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 2012(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 11 September 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Secretary NameGraham John Anthony Dolan
StatusResigned
Appointed14 May 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address32 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XF
Director NameMr Eliot Mark Darcy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ

Contact

Websitewww.blueboxtalentaccess.com

Location

Registered Address93-95 Gloucester Place
Marylebone
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Shaftesbury (2012) LTD
51.00%
Ordinary A
490 at £1Syndicated Investor Group LTD
49.00%
Ordinary B

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
31 January 2017Director's details changed for Mrs Nicola Karen Herman on 1 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Paul Stephen Herman on 15 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Nicola Karen Herman on 1 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Paul Stephen Herman on 15 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Registered office address changed from C/O Tracy Kingsnorth 19a Cavendish Sqaure Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Tracy Kingsnorth 19a Cavendish Sqaure Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page)
12 April 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4th Floor 7/10 Chandos Street London W1G 9DQ (1 page)
12 April 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4th Floor 7/10 Chandos Street London W1G 9DQ (1 page)
8 April 2016Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page)
8 April 2016Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page)
8 April 2016Termination of appointment of James Caan as a director on 11 March 2016 (1 page)
8 April 2016Termination of appointment of James Caan as a director on 11 March 2016 (1 page)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(8 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Sqaure Cavendish Square London W1G 0PN on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Sqaure Cavendish Square London W1G 0PN on 17 July 2015 (1 page)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
4 February 2015Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page)
4 February 2015Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(8 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(8 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(8 pages)
31 March 2014Appointment of Tracy Anne Kingsnorth as a secretary (2 pages)
31 March 2014Termination of appointment of Graham Dolan as a secretary (1 page)
31 March 2014Appointment of Tracy Anne Kingsnorth as a secretary (2 pages)
31 March 2014Termination of appointment of Graham Dolan as a secretary (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register inspection address has been changed (1 page)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
12 September 2012Appointment of Mr Eliot Darcy as a director (2 pages)
12 September 2012Termination of appointment of Philip Botha as a director (1 page)
12 September 2012Termination of appointment of Philip Botha as a director (1 page)
12 September 2012Appointment of Mr Eliot Darcy as a director (2 pages)
28 June 2012Resolutions
  • RES13 ‐ Subdivision of shares 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 June 2012Resolutions
  • RES13 ‐ Subdivision of shares 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 May 2012Appointment of Mrs Nicola Herman as a director (2 pages)
30 May 2012Appointment of Mrs Nicola Herman as a director (2 pages)
30 May 2012Appointment of Mr Paul Stephen Herman as a director (2 pages)
30 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,120
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,120
(3 pages)
30 May 2012Appointment of Mr Paul Stephen Herman as a director (2 pages)
29 May 2012Appointment of Graham John Anthony Dolan as a secretary (2 pages)
29 May 2012Appointment of Philip Rudolph Botha as a director (2 pages)
29 May 2012Appointment of Graham John Anthony Dolan as a secretary (2 pages)
29 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,000
(3 pages)
29 May 2012Appointment of Philip Rudolph Botha as a director (2 pages)
29 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,000
(3 pages)
7 March 2012Incorporation (21 pages)
7 March 2012Incorporation (21 pages)