About

Registered Number: 06569887
Date of Incorporation: 18/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: DAVID ROBERTON & CO, 84 Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NZ

 

The Beauty Box (Ixworth) Ltd was founded on 18 April 2008 and has its registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Bax, Nicola Jane, Bax, Nicola Jane, Notley, Julian Christopher Melfort, Waterlow Secretaries Limited, Lord, Benjamin Peter, Waterlow Nominees Limited are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAX, Nicola Jane 18 April 2008 - 1
LORD, Benjamin Peter 04 February 2013 01 October 2013 1
WATERLOW NOMINEES LIMITED 18 April 2008 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BAX, Nicola Jane 30 September 2010 - 1
NOTLEY, Julian Christopher Melfort 18 April 2008 30 September 2010 1
WATERLOW SECRETARIES LIMITED 18 April 2008 18 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 12 February 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AP01 - Appointment of director 04 February 2013
AP03 - Appointment of secretary 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AD01 - Change of registered office address 04 February 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AA - Annual Accounts 12 December 2012
DISS16(SOAS) - N/A 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.