Company NameSaladbox Group Ltd
Company StatusDissolved
Company Number10532099
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 4 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kent Mosbech
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameGreen UK Scandi Ltd (Corporation)
StatusClosed
Appointed25 September 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 03 December 2019)
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Shanur Miah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brick Lane
London
E1 6RF
Director NameMr Sufi Miah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brick Lane
London
E1 6RF
Director NameMr Kent Mosbech
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed30 January 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Carter Lane
London
EC4V 5EQ

Location

Registered Address69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (1 page)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 November 2018Appointment of Mr Kent Mosbech as a director on 1 November 2018 (2 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 September 2018Termination of appointment of Kent Mosbech as a director on 25 September 2018 (1 page)
28 September 2018Appointment of Green Uk Scandi Ltd as a director on 25 September 2018 (2 pages)
17 October 2017Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017 (2 pages)
17 September 2017Cessation of Shanur Miah as a person with significant control on 30 January 2017 (1 page)
17 September 2017Cessation of Sufi Miah as a person with significant control on 30 January 2017 (1 page)
17 September 2017Cessation of Shanur Miah as a person with significant control on 30 January 2017 (1 page)
17 September 2017Appointment of Mr Kent Mosbech as a director on 30 January 2017 (2 pages)
17 September 2017Notification of Kent Mosbech as a person with significant control on 30 January 2017 (2 pages)
17 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
17 September 2017Appointment of Mr Kent Mosbech as a director on 30 January 2017 (2 pages)
17 September 2017Notification of Kent Mosbech as a person with significant control on 30 January 2017 (2 pages)
17 September 2017Cessation of Sufi Miah as a person with significant control on 30 January 2017 (1 page)
17 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
17 September 2017Cessation of Shanur Miah as a person with significant control on 30 January 2017 (1 page)
17 September 2017Cessation of Shanur Miah as a person with significant control on 30 January 2017 (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Registered office address changed from 65 Carter Lane London EC4V 5EQ England to 69 Carter Lane London EC4V 5EQ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 22 Brick Lane London E1 6RF United Kingdom to 69 Carter Lane London EC4V 5EQ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 65 Carter Lane London EC4V 5EQ England to 69 Carter Lane London EC4V 5EQ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 22 Brick Lane London E1 6RF United Kingdom to 69 Carter Lane London EC4V 5EQ on 7 September 2017 (1 page)
20 January 2017Termination of appointment of Shanur Miah as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Sufi Miah as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Sufi Miah as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Shanur Miah as a director on 20 January 2017 (1 page)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)