Company NameMinute Box Limited
Company StatusDissolved
Company Number10131311
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Chloe Lyons
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(3 years, 9 months after company formation)
Appointment Duration2 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Sun Street
Waltham Abbey
EN9 1EE
Director NameMr Christopher Lyons
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(3 years, 9 months after company formation)
Appointment Duration2 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Sun Street
Waltham Abbey
EN9 1EE
Director NameMiss Victoria Janet Lyons
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(3 years, 9 months after company formation)
Appointment Duration2 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Sun Street
Waltham Abbey
EN9 1EE
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Francis Fallon
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Sun Street
Waltham Abbey
EN9 1EE

Location

Registered Address28b Sun Street
Waltham Abbey
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
29 November 2021Termination of appointment of Francis Fallon as a director on 29 November 2021 (1 page)
29 November 2021Application to strike the company off the register (1 page)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 January 2021Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 28B Sun Street Waltham Abbey EN9 1EE on 22 January 2021 (1 page)
30 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 February 2020Appointment of Ms Chloe Lyons as a director on 6 February 2020 (2 pages)
7 February 2020Appointment of Mr Christopher Lyons as a director on 6 February 2020 (2 pages)
7 February 2020Appointment of Ms Victoria Lyons as a director on 6 February 2020 (2 pages)
7 February 2020Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 12 Highbridge Street Waltham Abbey EN9 1DG on 7 February 2020 (1 page)
7 February 2020Notification of Second Box Limited as a person with significant control on 6 February 2020 (2 pages)
7 February 2020Cessation of Francis Fallon as a person with significant control on 6 February 2020 (1 page)
16 September 2019Change of details for Mr Francis Fallon as a person with significant control on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Francis Fallon on 16 September 2019 (2 pages)
16 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 September 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
25 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
30 November 2018Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
30 August 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 140
(4 pages)
14 August 2018Resolutions
  • RES13 ‐ Section 190 of the companies act 2006 15/03/2018
(1 page)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
7 March 2018Notification of Francis Fallon as a person with significant control on 27 February 2018 (2 pages)
7 March 2018Appointment of Mr Francis Fallon as a director on 27 February 2018 (2 pages)
7 March 2018Termination of appointment of Anna Magdalena Grupa as a director on 27 February 2018 (1 page)
7 March 2018Cessation of Anna Magdalena Grupa as a person with significant control on 27 February 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
1 June 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 100
(43 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 100
(43 pages)