IBOX.CO.UK LIMITED
Liquidation (when checked on 1 Apr 2018)
Address
IBOX.CO.UK LIMITED
Classification:
Retail sale via mail order houses or via Internet
Legal Information
Company Registration No.:
06781752
Incorporation Date:
2 Jan 2009
Financial Year End:
31 May
Capital:
£1.00
on 27 Feb 2014
For period ending:
31 May 2013
Filed on:
27 Feb 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
2 Jan 2014
Filed on:
27 Feb 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 May 2013 | 31 May 2012 | 31 May 2011 | |
---|---|---|---|
Cash at bank: | £62,297 | £7,140 | £22,606 |
Debtors: | £53,437 | £38,214 | £22,651 |
Creditors due within one year: | £112,991 | ||
Total Assets less Current Liabilities: | £79,279 | £57,866 | £45,257 |
Creditors due after one year / Non Current Liabilities: | £19,356 | £29,229 | |
Total Assets less Liabilities: | £82,029 | £40,538 | £17,564 |
Shareholders Funds / Net Worth: | £82,029 | £40,538 | £17,564 |
Full details in: | 2013 Accounts | 2012 Accounts | 2012 Accounts |
Notices published in the Gazette
8 Feb 2016
IBOX.CO.UK LIMITED
(Company Number 06781752)
Registered office: 2nd Floor, Leigh House, 7 Station Approach,
Bexleyheath, Kent, DA7 4QP
Principal trading address: Unit 5, Ground Floor, Maidenhead
Enterprise Centre, Cordwallis Street, Maidenhead SL6 7BE
At a General Meeting of the Members of the above-named Company,
duly convened, and held on 2 February 2016 the following
Resolutions were duly passed, as a Special Resolution and as an
Ordinary Resolution:
"That it has been proved to the satisfaction of this Meeting that the
Company cannot, by reason of its liabilities, continue its business,
and that it is advisable to wind up the same, and accordingly that the
Company be wound up voluntarily, and that Avner Radomsky be and
is hereby appointed Liquidator for the purposes of such winding-up."
At the subsequent Meeting of Creditors held on 2 February 2016 the
appointment of Avner Radomsky as Liquidator was confirmed.
Office Holder Details: Avner Radomsky (IP number 12290) of Saud &
Company Limited, 2nd Floor, Leigh House, 7 Station Approach,
Bexleyheath, Kent DA7 4QP. Date of Appointment: 2 February 2016.
Further information about this case is available from Michel Dupont at
the offices of Saud & Company Limited on 020 8304 0609.
Imran Ali , Director
8 Feb 2016
Company Number: 06781752
Name of Company: IBOX.CO.UK LIMITED
Nature of Business: Online retail
Type of Liquidation: Creditors' Voluntary Liquidation
Registered office: 2nd Floor, Leigh House, 7 Station Approach,
Bexleyheath, Kent, DA7 4QP
Principal trading address: Unit 5, Ground Floor, Maidenhead
Enterprise Centre, Cordwallis Street, Maidenhead SL6 7BE
Liquidator's name and address: Avner Radomsky of Saud & Company
Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath,
Kent DA7 4QP
Office Holder Number: 12290.
Date of Appointment: 2 February 2016
By whom Appointed: Members and Creditors
Further information about this case is available from Michel Dupont at
the offices of Saud & Company Limited on 020 8304 0609.
29 Jan 2016
IBOX.CO.UK LIMITED
(Company Number 06781752)
Registered office: 2nd Floor, Leigh House, 7 Station Approach,
Bexleyheath, Kent, DA7 4QP
Principal trading address: Unit 5, Ground Floor, Maidenhead
Enterprise Centre, Cordwallis Street, Maidenhead, SL6 7BE
Notice is hereby given, pursuant to Section 98 of the Insolvency Act
1986 that a meeting of creditors of the above named Company will be
held at Leigh House, 2nd Floor, 7 Station Approach, Bexleyheath,
Kent, DA7 4QP on 2 February 2016, at 15.30 for the purposes
mentioned in Sections 99 to 101 of the said Act.
Any Creditor entitled to attend and vote at this Meeting is entitled to
do so either in person or by proxy. Creditors wishing to vote at the
Meeting must (unless they are individual creditors attending in person)
lodge their proxy at Saud & Company Limited, 2nd Floor, Leigh
House, 7 Station Approach, Bexleyheath, Kent DA7 4QP by no later
than 12:00 on the business day preceding the date of the meeting.
Resolutions to be taken at the meeting may include a resolution
specifying the terms on which the Liquidator is to be remunerated and
the meeting may receive information about, or be called upon to
approve, the cost of preparing the statement of affairs and convening
the meeting.
A list of the names and addresses of the company's creditors will be
available free of charge at the offices of Saud and Company Limited,
2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent, DA7
4QP during the two business days preceding the above meeting,
between the hours of 10.00am and 4.00pm.
Avner Radomsky (IP number 12290) of Saud & Company Limited, 2nd
Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP
is qualified to act as an insolvency practitioner in relation to the
company and, during the period before the day on which the meeting
is to be held, will furnish creditors free of charge with such information
concerning the company's affairs as they may reasonably require.
Further information about this case is available from Michel Dupont at
the offices of Saud & Company Limited on 020 8304 0609.
DATED: 11 January 2016
BY ORDER OF THE BOARD
lmran Ali , Director
Recently Filed Documents - 20 available
- Change of registered office address - £4.99
- Annual Accounts For Year Ended 31 May 13 - £4.99
- Annual Return As At 2 Jan 14 (not accounts) - £4.99
- Annual Return As At 2 Jan 13 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 May 12 - £4.99
Directors and Secretaries
Imran Ali | |
1 Jul 2010 ⇒ Present ( 7 Years ) | Director |
Previous Addresses
UNIT B KELPATRICK ROAD
BURNHAM
SLOUGH
BERKSHIRE
SL1 6BW
BURNHAM
SLOUGH
BERKSHIRE
SL1 6BW
Changed 13 Mar 2014
11 BRUDENELL
WINDSOR
BERKSHIRE
SL4 4UR
WINDSOR
BERKSHIRE
SL4 4UR
Changed 25 Jan 2010
GISTERED OFFICE CHANGED ON 26/05/2009 FROM
TAXASSIST ACCOUNTANTS 635 BATH ROAD
SLOUGH
BERKSHIRE
SL1 6AE
TAXASSIST ACCOUNTANTS 635 BATH ROAD
SLOUGH
BERKSHIRE
SL1 6AE
Changed 26 May 2009
Company Annual Accounts
Annual accounts were due on:
28 Feb 2015 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 May 2013 | 27 Feb 2014 | 9 |
31 May 2012 | 1 Mar 2013 | 10 |
31 May 2011 | 29 Feb 2012 | 9 |
31 May 2010 | 11 Apr 2011 | 11 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 May 13
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Director Names
- BACS PAYMENT SCHEMES LIMITED
- RTA REHAB LIMITED
- JUICERACK LIMITED
- WILLINGTON SCHOOL FOUNDATION LIMITED
- WOODFORD CARS LIMITED
- More...
Companies With Same Post Code
- FULMAR LIMITED
- NIGHTINGALE HOMECARE AND COMMUNITY SUPPORT SERVICES LTD
- ALLEN WILSON CONSTRUCTION LIMITED
- GBS (FREIGHT SERVICES) LTD
- DARTFORD DRIVER TRAINING LIMITED
- More...
Activity
This company viewed 49 times in the last few years