London
EC1M 7AD
Director Name | Mr Juan Carlos Farah Martinez |
---|---|
Date of Birth | June 1986 (Born 36 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Juan Diego Farah Martinez |
---|---|
Date of Birth | December 1987 (Born 35 years ago) |
Nationality | Switzerland |
Status | Closed |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Website | boxagon.com/ |
---|---|
Email address | [email protected] |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
19 at £1 | Juan Carlos Farah Martinez 38.00% Ordinary |
---|---|
19 at £1 | Juan Diego Farah Martinez 38.00% Ordinary |
12 at £1 | Jose Antonio Acuna-rohter 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77 |
Net Worth | -£8,013 |
Cash | £2,255 |
Current Liabilities | £12,943 |
Latest Accounts | 31 August 2013 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Company name changed minimle LTD\certificate issued on 12/04/13
|
12 April 2013 | Company name changed minimle LTD\certificate issued on 12/04/13
|
30 August 2012 | Registered office address changed from 31 Corner Green London SE3 9JJ United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 31 Corner Green London SE3 9JJ United Kingdom on 30 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 37 Amwell Street London EC1R 1UR United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 37 Amwell Street London EC1R 1UR United Kingdom on 28 August 2012 (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|