Dissolved
Dissolved 2017-08-19
Company Information for BEAUTY BOXES (UK) LTD
THE DRIVE, BRENTWOOD, CM13,
|
Company Registration Number
05832774
Private Limited Company
Dissolved Dissolved 2017-08-19 |
Company Name | ||
---|---|---|
BEAUTY BOXES (UK) LTD | ||
Legal Registered Office | ||
THE DRIVE BRENTWOOD CM13 Other companies in SM1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN BROWN |
||
STEPHEN BROWN |
||
GULAM MOHAMED SHAIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY SHAIKH |
Director | ||
HANS STEFFEN WUNSCHMANN |
Company Secretary | ||
ANVAR RASHIDOVICH VAFIN |
Director | ||
HANS STEFFEN WUNSCHMANN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUTY-BOXES.COM LTD | Director | 2008-04-17 | CURRENT | 2008-04-17 | Dissolved 2017-08-19 | |
AMPS INTERNATIONAL LTD | Director | 2007-06-01 | CURRENT | 2002-06-17 | Dissolved 2017-06-02 | |
ABACUS TW LTD | Director | 2009-12-23 | CURRENT | 2009-12-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058327740001 | |
LATEST SOC | 07/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY SHAIKH | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM MOHAMED SHAIKH / 08/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROWN / 08/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM MOHAMED SHAIKH / 08/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SHAIKH / 08/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LESLEY SHAIKH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 100 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GULAM MOHAMMED SHAIKH / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 31/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN BROWN / 31/05/2010 | |
RES15 | CHANGE OF NAME 01/10/2009 | |
CERTNM | COMPANY NAME CHANGED CARBOLUX (UK) LIMITED CERTIFICATE ISSUED ON 13/10/10 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | DIRECTOR AND SECRETARY APPOINTED STEVEN BROWN | |
288a | DIRECTOR APPOINTED GULAM SHAIKH | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HANS WUNSCHMANN | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANVAR VAFIN | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-21 |
Appointment of Liquidators | 2015-01-06 |
Resolutions for Winding-up | 2015-01-06 |
Meetings of Creditors | 2014-12-15 |
Proposal to Strike Off | 2014-10-14 |
Proposal to Strike Off | 2011-06-07 |
Proposal to Strike Off | 2010-09-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-05-31 | £ 1,268 |
---|
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BEAUTY BOXES (UK) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEAUTY BOXES (UK) LTD | Event Date | 2014-12-22 |
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 Type | Resolutions for Winding-up | |
Defending party | BEAUTY BOXES (UK) LTD | Event Date | 2014-12-22 |
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 Type | Final Meetings | |
Defending party | BEAUTY BOXES (UK) LTD | Event Date | 2014-12-22 |
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 Type | Meetings of Creditors | |
Defending party | BEAUTY BOXES (UK) LTD | Event Date | 2014-12-12 |
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 Type | Proposal to Strike Off | |
Defending party | BEAUTY BOXES (UK) LTD | Event Date | 2014-10-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEAUTY BOXES (UK) LTD | Event Date | 2011-06-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEAUTY BOXES (UK) LTD | Event Date | 2010-09-28 |
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. |