Company NameBizibox Limited
Company StatusDissolved
Company Number08654659
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Jonathan Richard Friedman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
London
E11 2AA

Location

Registered Address13 High Street
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

44 at £1Jonathan Friedman
55.00%
Ordinary
18 at £1Michael Clifford
22.50%
Ordinary
2 at £1Anthony Evans
2.50%
Ordinary
2 at £1Bettine Evans
2.50%
Ordinary
10 at £1Colin Sisken
12.50%
Ordinary
1 at £1Christopher Clarke
1.25%
Ordinary
1 at £1David Murray
1.25%
Ordinary
1 at £1Peter Honey & Carol Honey
1.25%
Ordinary
1 at £1Robert Corlett
1.25%
Ordinary

Financials

Year2014
Net Worth£30,519
Cash£30,519

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 November 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 80
(3 pages)
29 November 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 62
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 December 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
23 December 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 52
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 52
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 52
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 52
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 52
(3 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1
(43 pages)