Company NameShimmerbox Limited
Company StatusDissolved
Company Number06657708
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesCharmz Limited and Isis Jewellery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr David Price-Uden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 The Grove
Shaw Heath
Stockport
Cheshire
SK2 6QU
Director NameMr Paul Christian Holme
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address92 Charlestown Road East
Woodsmoor
Stockport
Cheshire
SK2 7DZ

Location

Registered AddressSuites 4 & 5 Oxford House
Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

500 at £1Mr David Price-uden
50.00%
Ordinary
500 at £1Mr Paul Holme
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,054
Cash£31
Current Liabilities£15,126

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2011Application to strike the company off the register (3 pages)
22 December 2011Application to strike the company off the register (3 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(3 pages)
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Director's details changed for Mr David Price-Uden on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Mr David Price-Uden on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Price-Uden on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 June 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 15 June 2010 (3 pages)
15 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 15 June 2010 (3 pages)
2 December 2009Company name changed isis jewellery LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
2 December 2009Company name changed isis jewellery LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
2 December 2009Change of name notice (3 pages)
2 December 2009Change of name notice (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
30 June 2009Appointment Terminated Director paul holme (1 page)
30 June 2009Appointment terminated director paul holme (1 page)
26 February 2009Company name changed charmz LIMITED\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed charmz LIMITED\certificate issued on 26/02/09 (2 pages)
28 July 2008Incorporation (15 pages)
28 July 2008Incorporation (15 pages)