Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUTY BOXES (UK) LTD
Company Information for

BEAUTY BOXES (UK) LTD

THE DRIVE, BRENTWOOD, CM13,
Company Registration Number
05832774
Private Limited Company
Dissolved

Dissolved 2017-08-19

Company Overview

About Beauty Boxes (uk) Ltd
BEAUTY BOXES (UK) LTD was founded on 2006-05-31 and had its registered office in The Drive. The company was dissolved on the 2017-08-19 and is no longer trading or active.

Key Data
Company Name
BEAUTY BOXES (UK) LTD
 
Legal Registered Office
THE DRIVE
BRENTWOOD
CM13
Other companies in SM1
 
Previous Names
CARBOLUX (UK) LIMITED13/10/2010
Filing Information
Company Number 05832774
Date formed 2006-05-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAUTY BOXES (UK) LTD

Current Directors
Officer Role Date Appointed
STEVEN BROWN
Company Secretary 2008-02-01
STEPHEN BROWN
Director 2008-02-01
GULAM MOHAMED SHAIKH
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY SHAIKH
Director 2011-05-31 2012-06-01
HANS STEFFEN WUNSCHMANN
Company Secretary 2006-05-31 2008-02-01
ANVAR RASHIDOVICH VAFIN
Director 2006-05-31 2008-02-01
HANS STEFFEN WUNSCHMANN
Director 2006-05-31 2008-02-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-05-31 2006-05-31
WATERLOW NOMINEES LIMITED
Nominated Director 2006-05-31 2006-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BROWN BEAUTY-BOXES.COM LTD Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2017-08-19
STEPHEN BROWN AMPS INTERNATIONAL LTD Director 2007-06-01 CURRENT 2002-06-17 Dissolved 2017-06-02
GULAM MOHAMED SHAIKH ABACUS TW LTD Director 2009-12-23 CURRENT 2009-12-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016
2017-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2015-01-154.20STATEMENT OF AFFAIRS/4.19
2015-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-13DISS40DISS40 (DISS40(SOAD))
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0131/05/14 FULL LIST
2014-11-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-10-14GAZ1FIRST GAZETTE
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP ENGLAND
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-08-27ANNOTATIONOther
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058327740001
2013-06-07LATEST SOC07/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-07AR0131/05/13 FULL LIST
2013-05-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SHAIKH
2012-05-31AR0131/05/12 FULL LIST
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM MOHAMED SHAIKH / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROWN / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM MOHAMED SHAIKH / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SHAIKH / 08/08/2011
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP UNITED KINGDOM
2011-06-08DISS40DISS40 (DISS40(SOAD))
2011-06-07GAZ1FIRST GAZETTE
2011-06-03AR0131/05/11 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED MRS LESLEY SHAIKH
2011-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-06-02SH0131/05/11 STATEMENT OF CAPITAL GBP 100
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-12AR0131/05/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GULAM MOHAMMED SHAIKH / 31/05/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 31/05/2010
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BROWN / 31/05/2010
2010-10-13RES15CHANGE OF NAME 01/10/2009
2010-10-13CERTNMCOMPANY NAME CHANGED CARBOLUX (UK) LIMITED CERTIFICATE ISSUED ON 13/10/10
2010-09-28GAZ1FIRST GAZETTE
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-24363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-08-26288aDIRECTOR AND SECRETARY APPOINTED STEVEN BROWN
2008-08-18288aDIRECTOR APPOINTED GULAM SHAIKH
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HANS WUNSCHMANN
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ANVAR VAFIN
2007-07-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to BEAUTY BOXES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-21
Appointment of Liquidators2015-01-06
Resolutions for Winding-up2015-01-06
Meetings of Creditors2014-12-15
Proposal to Strike Off2014-10-14
Proposal to Strike Off2011-06-07
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against BEAUTY BOXES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-31 £ 1,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUTY BOXES (UK) LTD

Financial Assets
Balance Sheet
Current Assets 2012-05-31 £ 2,315
Debtors 2012-05-31 £ 2,215
Shareholder Funds 2012-05-31 £ 1,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAUTY BOXES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUTY BOXES (UK) LTD
Trademarks
We have not found any records of BEAUTY BOXES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUTY BOXES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BEAUTY BOXES (UK) LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BEAUTY BOXES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBEAUTY BOXES (UK) LTDEvent Date2014-12-22
Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEAUTY BOXES (UK) LTDEvent Date2014-12-22
At a General Meeting of the above named Company, duly convened, and held at Mercure Hotel, 8 Tonbridge Road, Tunbridge Wells, TN2 4QL on 22 December 2014 at 10.00am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos. 9519 and 8996) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com Stephen Brown , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyBEAUTY BOXES (UK) LTDEvent Date2014-12-22
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 04 May 2017 at 11.00 am and 11.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 22 December 2014 Office Holder details: Martin Weller , (IP No. 9419) and Glyn Mummery , (IP No. 8996) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact: Email: Cp.brighton@frpadvisory.com or Tel: 01273 916689. Alternative contact: Amanda Veck Martin Weller , Joint Liquidator : Ag FF112098
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEAUTY BOXES (UK) LTDEvent Date2014-12-12
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Mercure Hotel, 8 Tonbridge Road, Tunbridge Wells, TN2 4QL , on 22 December 2014 , at 10.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Martin Weller, Tel: 01277 503 333.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEAUTY BOXES (UK) LTDEvent Date2014-10-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEAUTY BOXES (UK) LTDEvent Date2011-06-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEAUTY BOXES (UK) LTDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUTY BOXES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUTY BOXES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.