Company NameMenubox Limited
Company StatusDissolved
Company Number04080558
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameShifa Brehm
NationalityBritish
StatusClosed
Appointed27 October 2000(4 weeks after company formation)
Appointment Duration15 years, 5 months (closed 19 April 2016)
RoleConsultant
Correspondence Address86 Eastfield Road
Waltham Cross
Hertfordshire
EN8 7EX
Director NameMr Erol Mounir
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(4 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sutherland Avenue
Cuffley
Hertfordshire
EN6 4EQ
Director NameMetin Mounir
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2003)
RoleTechnical Consultant
Correspondence Address14 Eastern Avenue
Waltham Cross
Hertfordshire
EN8 7JB
Director NameMr Tyrone Calder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Hazeldene
Waltham Cross
Hertfordshire
EN8 7ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.menubox.co.uk
Telephone020 83457007
Telephone regionLondon

Location

Registered AddressUnit 4b Thermo House
Nobel Road Eley Trading Estate
Edmonton
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

2 at £1T&e Signs Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£492
Cash£492

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Tyrone Calder as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 July 2008Return made up to 29/09/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Return made up to 29/09/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 May 2005New director appointed (2 pages)
18 May 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
27 September 2004Return made up to 29/09/04; full list of members (6 pages)
27 September 2003Director resigned (2 pages)
27 September 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 2003Director resigned (1 page)
17 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 December 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
29 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2002Return made up to 29/09/01; full list of members (7 pages)
14 February 2002Secretary resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 November 2000New secretary appointed (2 pages)
29 September 2000Incorporation (16 pages)