Company NameSandbox & Co Ltd
Company StatusDissolved
Company Number09092531
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Abhinav Arya
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
8th Floor
London
SE1 9PD
Director NameMiss Victoria Kate Ewart-Perks
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleProgramme Head
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoreland House 80-86 Bath Road
Cheltenham
Gloucestershire
GL53 7JT
Wales
Director NameMr Oliver Martin Meister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address22 Upper Ground
8th Floor
London
SE1 9PD
Director NameMs Monika Chojnacka-Mascianica
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed05 February 2015(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Ground
8th Floor
London
SE1 9PD

Location

Registered Address22 Upper Ground
8th Floor
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Abhinav Arya
25.00%
Ordinary
250 at £1Bhavneet Singh
25.00%
Ordinary
250 at £1Monika Chojnacka-mascianica
25.00%
Ordinary
250 at £1Victoria Ewart-perks
25.00%
Ordinary

Financials

Year2014
Net Worth£20,496
Cash£438,776
Current Liabilities£466,318

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

6 October 2015Delivered on: 8 October 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
4 April 2018Termination of appointment of Monika Chojnacka-Mascianica as a director on 3 April 2018 (1 page)
7 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 December 2017Satisfaction of charge 090925310001 in full (1 page)
28 December 2017Satisfaction of charge 090925310001 in full (1 page)
4 October 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
4 October 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 June 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
29 June 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Registration of charge 090925310001, created on 6 October 2015 (5 pages)
8 October 2015Registration of charge 090925310001, created on 6 October 2015 (5 pages)
24 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
24 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
7 February 2015Termination of appointment of Oliver Martin Meister as a director on 5 February 2015 (1 page)
7 February 2015Termination of appointment of Oliver Martin Meister as a director on 5 February 2015 (1 page)
7 February 2015Termination of appointment of Oliver Martin Meister as a director on 5 February 2015 (1 page)
6 February 2015Appointment of Ms Moniker Chojnacka as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Ms Moniker Chojnacka as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Ms Moniker Chojnacka as a director on 5 February 2015 (2 pages)
2 February 2015Registered office address changed from Unit T Reliance Wharf Hertford Road London N1 5ET England to 22 Upper Ground 8Th Floor London SE1 9PD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Unit T Reliance Wharf Hertford Road London N1 5ET England to 22 Upper Ground 8Th Floor London SE1 9PD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Unit T Reliance Wharf Hertford Road London N1 5ET England to 22 Upper Ground 8Th Floor London SE1 9PD on 2 February 2015 (1 page)
13 January 2015Appointment of Mr Abhinav Arya as a director on 12 January 2015 (2 pages)
13 January 2015Appointment of Mr Abhinav Arya as a director on 12 January 2015 (2 pages)
3 September 2014Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit T Reliance Wharf Hertford Road London N1 5ET on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit T Reliance Wharf Hertford Road London N1 5ET on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit T Reliance Wharf Hertford Road London N1 5ET on 3 September 2014 (1 page)
17 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
16 July 2014Appointment of Mr Oliver Martin Meister as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Victoria Kate Ewart-Perks as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Oliver Martin Meister as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Victoria Kate Ewart-Perks as a director on 16 July 2014 (1 page)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)