London
W1U 6JQ
Director Name | Mrs Nicola Karen Herman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 - 95 Gloucester Place Gloucester Place London W1U 6JQ |
Secretary Name | Tracy Anne Kingsnorth |
---|---|
Status | Closed |
Appointed | 13 March 2014(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 18 Ireton Court Thame OX9 3EB |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Philip Rudolph Botha |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 11 September 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Secretary Name | Graham John Anthony Dolan |
---|---|
Status | Resigned |
Appointed | 14 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | 32 Buckingham Way Frimley Camberley Surrey GU16 8XF |
Director Name | Mr Eliot Mark Darcy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Website | www.blueboxtalentaccess.com |
---|
Registered Address | 93-95 Gloucester Place Marylebone London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | Shaftesbury (2012) LTD 51.00% Ordinary A |
---|---|
490 at £1 | Syndicated Investor Group LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
31 January 2017 | Director's details changed for Mrs Nicola Karen Herman on 1 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Paul Stephen Herman on 15 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Nicola Karen Herman on 1 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Paul Stephen Herman on 15 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Registered 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 2016 | Registered 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 2016 | Register 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 2016 | Register 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 2016 | Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page) |
8 April 2016 | Termination of appointment of James Caan as a director on 11 March 2016 (1 page) |
8 April 2016 | Termination of appointment of James Caan as a director on 11 March 2016 (1 page) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 February 2015 | Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page) |
4 February 2015 | Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Appointment of Tracy Anne Kingsnorth as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Graham Dolan as a secretary (1 page) |
31 March 2014 | Appointment of Tracy Anne Kingsnorth as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Graham Dolan as a secretary (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Register inspection address has been changed (1 page) |
31 July 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Appointment of Mr Eliot Darcy as a director (2 pages) |
12 September 2012 | Termination of appointment of Philip Botha as a director (1 page) |
12 September 2012 | Termination of appointment of Philip Botha as a director (1 page) |
12 September 2012 | Appointment of Mr Eliot Darcy as a director (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
30 May 2012 | Appointment of Mrs Nicola Herman as a director (2 pages) |
30 May 2012 | Appointment of Mrs Nicola Herman as a director (2 pages) |
30 May 2012 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
30 May 2012 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
29 May 2012 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
29 May 2012 | Appointment of Philip Rudolph Botha as a director (2 pages) |
29 May 2012 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
29 May 2012 | Appointment of Philip Rudolph Botha as a director (2 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
7 March 2012 | Incorporation (21 pages) |
7 March 2012 | Incorporation (21 pages) |