Company NameEmberbox Limited
Company StatusDissolved
Company Number07472679
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Oliver Robin Beattie
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Clements Court
60 Arundel Square
London
N7 8BT
Director NameMr Adam James Collingburn
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gore House
Drummond Way
London
N1 1NR

Location

Registered Address4 St Clements Court
60 Arundel Square
London
N7 8BT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Adam Collingburn
50.00%
Ordinary
1 at £1Oliver Beattie
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(4 pages)
2 January 2013Registered office address changed from 4 St Clements Court 60 Arundel Square London N7 8BT on 2 January 2013 (1 page)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(4 pages)
2 January 2013Registered office address changed from 4 st Clements Court 60 Arundel Square London N7 8BT on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 4 St Clements Court 60 Arundel Square London N7 8BT on 2 January 2013 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Director's details changed for Adam James Collingburn on 23 February 2012 (3 pages)
23 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Adam James Collingburn on 23 February 2012 (3 pages)
23 February 2012Director's details changed for Oliver Robin Beattie on 23 February 2012 (3 pages)
23 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Oliver Robin Beattie on 23 February 2012 (3 pages)
16 February 2012Registered office address changed from 8 Mount Carmel Court 20 Eden Grove London N7 8EQ on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 8 Mount Carmel Court 20 Eden Grove London N7 8EQ on 16 February 2012 (2 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)