About

Registered Number: 03359412
Date of Incorporation: 24/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: 1 Elmshorn, Epsom Downs, Surrey, KT17 3PE

 

The Striped Box Food Company Ltd was founded on 24 April 1997 with its registered office in Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed as Hunt, Rita, Peeters, Johan, Ross, Catherine Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEETERS, Johan 01 December 2010 27 December 2013 1
ROSS, Catherine Elizabeth 24 January 2008 03 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Rita 17 February 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 21 March 2014
AP03 - Appointment of secretary 19 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
CH03 - Change of particulars for secretary 21 June 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 29 April 2011
AA01 - Change of accounting reference date 15 March 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 26 April 2003
RESOLUTIONS - N/A 23 April 2003
MEM/ARTS - N/A 23 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 29 April 2002
CERTNM - Change of name certificate 24 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 19 May 1999
RESOLUTIONS - N/A 15 October 1998
AA - Annual Accounts 15 October 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
363s - Annual Return 19 May 1998
225 - Change of Accounting Reference Date 19 May 1998
225 - Change of Accounting Reference Date 18 March 1998
MEM/ARTS - N/A 13 February 1998
RESOLUTIONS - N/A 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
CERTNM - Change of name certificate 07 May 1997
287 - Change in situation or address of Registered Office 30 April 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.