Company Name2 Box Ltd
DirectorMatthew David Wiley
Company StatusLiquidation
Company Number06329989
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Matthew David Wiley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address137-139 Nathan Way
West Thamesmead Business Park
London
SE28 0AB
Secretary NameMs Joanne Parker
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2017)
RoleFinancial Controller
Correspondence Address137-139 Nathan Way Ltd
West Thamesmead Business Park
London
SE28 0AB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitethisislynx.com
Email address[email protected]
Telephone020 83197639
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Matthew David Wiley
100.00%
Ordinary

Financials

Year2014
Net Worth£48,914
Cash£8,120
Current Liabilities£657,909

Accounts

Latest Accounts29 June 2021 (2 years, 9 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return16 March 2022 (2 years, 1 month ago)
Next Return Due30 March 2023 (overdue)

Charges

17 July 2014Delivered on: 24 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 August 2009Delivered on: 7 September 2009
Persons entitled: Tilfen Land Limited

Classification: Rent deposit deed
Secured details: £35,000.00 due or to become due from the company to the chargee.
Particulars: The deposit and deposit account and/or money from time to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed see image for full details.
Outstanding

Filing History

13 December 2023Liquidators' statement of receipts and payments to 11 October 2023 (27 pages)
27 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
(1 page)
27 October 2022Appointment of a voluntary liquidator (3 pages)
27 October 2022Registered office address changed from 137-139 Nathan Way London SE28 0AB England to 29th Floor 40 Bank Street London E14 5NR on 27 October 2022 (2 pages)
27 October 2022Statement of affairs (11 pages)
28 June 2022Total exemption full accounts made up to 29 June 2021 (12 pages)
11 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 September 2021Satisfaction of charge 063299890002 in full (1 page)
30 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 29 June 2020 (12 pages)
1 September 2020Registered office address changed from 137-139 Nathan Way Ltd West Thamesmead Business Park London SE28 0AB to 137-139 Nathan Way London SE28 0AB on 1 September 2020 (1 page)
11 August 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 29 June 2019 (12 pages)
21 June 2019Total exemption full accounts made up to 29 June 2018 (11 pages)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Joanne Parker as a secretary on 18 January 2017 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Registration of charge 063299890002, created on 17 July 2014 (18 pages)
24 July 2014Registration of charge 063299890002, created on 17 July 2014 (18 pages)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 July 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
26 July 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
21 November 2011Secretary's details changed for Joanne Parker on 1 October 2011 (1 page)
21 November 2011Secretary's details changed for Joanne Parker on 1 October 2011 (1 page)
21 November 2011Secretary's details changed for Joanne Parker on 1 October 2011 (1 page)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 December 2010Director's details changed for Matthew David Wiley on 29 December 2010 (2 pages)
31 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Matthew David Wiley on 29 December 2010 (2 pages)
31 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
6 October 2009Director's details changed for Matthew David Wiley on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Matthew David Wiley on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Matthew David Wiley on 1 October 2009 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Secretary appointed joanne parker (1 page)
14 May 2009Secretary appointed joanne parker (1 page)
14 May 2009Director's change of particulars / matthew wiley / 01/05/2009 (2 pages)
14 May 2009Director's change of particulars / matthew wiley / 01/05/2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 December 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
9 December 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
18 November 2008Return made up to 01/08/08; full list of members (3 pages)
18 November 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2007Incorporation (14 pages)
1 August 2007Incorporation (14 pages)