Company NameBeauty-Boxes.com Ltd
Company StatusDissolved
Company Number06568921
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)

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
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director NameMr Gulam Mohammed Shaikh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Secretary NameMr Stephen Brown
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decimus Park Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director NameMrs Lesley Shaikh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Decimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

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£12,218
Cash£806
Current Liabilities£301,791

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

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)
2 February 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2 February 2015 (2 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Statement of affairs with form 4.19 (6 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
24 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 September 2014 (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Secretary's details changed for Mr Stephen Brown on 17 April 2013 (1 page)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2011Termination of appointment of Lesley Shaikh as a director (1 page)
8 August 2011Director's details changed for Stephen Brown on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Stephen Brown on 8 August 2011 (3 pages)
16 June 2011Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England on 16 June 2011 (1 page)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Lesley Shaikh on 17 April 2011 (3 pages)
25 May 2011Director's details changed for Gulam Mohammed Shaikh on 17 April 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 5 January 2010 (1 page)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 June 2009Capitals not rolled up (2 pages)
3 June 2009Return made up to 17/04/09; full list of members (4 pages)
4 June 2008Director appointed gulam mohammed shaikh (1 page)
4 June 2008Ad 17/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Director and secretary appointed stephen brown (2 pages)
4 June 2008Registered office changed on 04/06/2008 from kemp house 152-160 city road london EC1V 2NX uk (1 page)
4 June 2008Director appointed lesley margaret shaikh (1 page)
22 April 2008Appointment terminated secretary uk secretaries LTD (1 page)
22 April 2008Appointment terminated director uk directors LTD (1 page)
17 April 2008Registered office changed on 17/04/2008 from 21 decimus park kingstanding way tunbridge wells kent TN2 3GP uk (1 page)
17 April 2008Incorporation (8 pages)