Company NameBeauty Boxes (UK) Ltd
Company StatusDissolved
Company Number05832774
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)
Previous NameCarbolux (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 19 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director NameMr Gulam Mohamed Shaikh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 19 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Secretary NameSteven Brown
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 19 August 2017)
RoleCompany Director
Correspondence AddressFrp Advisory Llp Jupiter House Warley Hill Busines
The Drive
Brentwood
CM13 3BE
Director NameAnvar Rashidovich Vafin
Date of BirthJune 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceRussia
Correspondence AddressPr. Solidarnosti 12-2-378
St Petersburg
193312
Foreign
Director NameHans Steffen Wunschmann
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleAdministrator
Correspondence AddressEichbergstr 22
Woltersdorf
Germany
Secretary NameHans Steffen Wunschmann
NationalityGerman
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleAdministrator
Correspondence AddressEichbergstr 22
Woltersdorf
Germany
Director NameMrs Lesley Shaikh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(5 years after company formation)
Appointment Duration1 year (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFrp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2012
Net Worth£1,047
Cash£100
Current Liabilities£1,268

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
24 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (11 pages)
25 February 2016Liquidators statement of receipts and payments to 21 December 2015 (10 pages)
25 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (10 pages)
16 January 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 16 January 2015 (2 pages)
15 January 2015Statement of affairs with form 4.19 (6 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
27 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2014Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 September 2014 (1 page)
21 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 21 July 2014 (1 page)
27 August 2013Registration of charge 058327740001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2013Termination of appointment of Lesley Shaikh as a director (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 August 2011Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mr Stephen Brown on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mrs Lesley Shaikh on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mr Stephen Brown on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mrs Lesley Shaikh on 8 August 2011 (3 pages)
16 June 2011Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 16 June 2011 (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Appointment of Mrs Lesley Shaikh as a director (2 pages)
2 June 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Steven Brown on 31 May 2010 (1 page)
11 January 2011Director's details changed for Steven Brown on 31 May 2010 (2 pages)
11 January 2011Director's details changed for Gulam Mohammed Shaikh on 31 May 2010 (2 pages)
13 October 2010Company name changed carbolux (uk) LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2009-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 February 2010Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2 February 2010 (1 page)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 September 2008Return made up to 31/05/08; full list of members (4 pages)
26 August 2008Director and secretary appointed steven brown (2 pages)
18 August 2008Appointment terminated director and secretary hans wunschmann (1 page)
18 August 2008Director appointed gulam shaikh (2 pages)
18 August 2008Appointment terminated director anvar vafin (1 page)
18 August 2008Registered office changed on 18/08/2008 from 16 hanover square mayfair london W1S 1HT (1 page)
26 July 2007Return made up to 31/05/07; full list of members (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Incorporation (19 pages)