Company NameSnacksbox Limited
Company StatusDissolved
Company Number09553530
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)
Dissolution Date31 October 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Qian Yang
Date of BirthMarch 1994 (Born 30 years ago)
NationalityChinese
StatusClosed
Appointed01 April 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 31 October 2023)
RoleDirector And Company Secretary
Country of ResidenceCanada
Correspondence Address10 Marshwall 1501 Landmark Pinnacle
London
E14 9GU
Director NameMr Thomas Gerard Francis Staunton
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Lake Enterprise Park
Lancaster
LA1 3NX
Secretary NameMs Qian Yang
StatusResigned
Appointed05 April 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address1002 Piccadilly Place
Manchester
M1 3BP

Location

Registered Address10 Marshwall 1501 Landmark Pinnacle
London
E14 9GU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 August 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
13 March 2023Registered office address changed from 1002 Piccadilly Place Manchester M1 3BP England to 10 Marshwall 1501 Landmark Pinnacle London E14 9GU on 13 March 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Termination of appointment of Qian Yang as a secretary on 1 January 2020 (1 page)
28 October 2020Director's details changed for Ms Qian Yang on 23 September 2020 (2 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2019Registered office address changed from 23 Hancock House 20 Love Lane London SE18 6GU England to 1002 Piccadilly Place Manchester M1 3BP on 3 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
22 February 2019Cessation of Pingxiang Luo as a person with significant control on 30 April 2017 (1 page)
29 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Registered office address changed from Unit 12 Lake Enterprise Park Lancaster LA1 3NX England to 23 Hancock House 20 Love Lane London SE18 6GU on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Unit 12 Lake Enterprise Park Lancaster LA1 3NX England to 23 Hancock House 20 Love Lane London SE18 6GU on 4 October 2017 (1 page)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 April 2017Appointment of Ms Qian Yang as a secretary on 5 April 2017 (2 pages)
5 April 2017Appointment of Ms Qian Yang as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Ms Qian Yang as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Thomas Gerard Francis Staunton as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Thomas Gerard Francis Staunton as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Ms Qian Yang as a director on 1 April 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 September 2016Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Unit 12 Lake Enterprise Park Lancaster LA1 3NX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Unit 12 Lake Enterprise Park Lancaster LA1 3NX on 8 September 2016 (1 page)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)