Company NameBoxagon Ltd
Company StatusDissolved
Company Number08187676
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameMinimle Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJose Antonio Acuna-Rohter
Date of BirthMay 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Juan Carlos Farah Martinez
Date of BirthJune 1986 (Born 37 years ago)
NationalitySwiss
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameJuan Diego Farah Martinez
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySwitzerland
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

Contact

Websiteboxagon.com/
Email address[email protected]

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19 at £1Juan Carlos Farah Martinez
38.00%
Ordinary
19 at £1Juan Diego Farah Martinez
38.00%
Ordinary
12 at £1Jose Antonio Acuna-rohter
24.00%
Ordinary

Financials

Year2014
Turnover£77
Net Worth-£8,013
Cash£2,255
Current Liabilities£12,943

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50
(4 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
16 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 50
(3 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
12 April 2013Company name changed minimle LTD\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Registered office address changed from 31 Corner Green London SE3 9JJ United Kingdom on 30 August 2012 (1 page)
28 August 2012Registered office address changed from 37 Amwell Street London EC1R 1UR United Kingdom on 28 August 2012 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)