Company NameBeetboxes Limited
Company StatusDissolved
Company Number07729270
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Katherine Sutton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDr Katharine Sutton
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 October 2018)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Daniele Calogero
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rosebery Avenue
London
EC1R 4RX
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 March 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniele Calogero
50.00%
Ordinary
1 at £1Katharine Sutton
50.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 September 2014Director's details changed for Dr Katherine Sutton on 29 September 2014 (2 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Director's details changed for Dr Katharine Sutton on 1 November 2013 (2 pages)
1 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Director's details changed for Dr Katharine Sutton on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Dr Katharine Sutton on 18 October 2013 (2 pages)
1 November 2013Secretary's details changed for Dr Katharine Sutton on 18 October 2013 (1 page)
29 October 2013Registered office address changed from 40 Rosebery Avenue London EC1R 4RX United Kingdom on 29 October 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Termination of appointment of Daniele Calogero as a director (2 pages)
14 February 2012Termination of appointment of Daniele Calogero as a director (2 pages)
4 August 2011Incorporation (24 pages)