Company NameEasybox Holdings Limited
Company StatusDissolved
Company Number09778392
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Antony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Jean-Baptiste Garcia
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed29 June 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMs Meta Sophia Beemer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed29 June 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mark Robert Maduras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Anuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMiss Madeline Fahey
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameMrs Angela Fahey
StatusResigned
Appointed11 May 2016(7 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2018)
RoleCompany Director
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameMr Richard Sharples
StatusResigned
Appointed11 May 2016(7 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2018)
RoleCompany Director
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMs Miriam Fahey
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2023First Gazette notice for voluntary strike-off (1 page)
6 December 2023Application to strike the company off the register (3 pages)
27 November 2023Director's details changed for Mr Jean-Baptiste Garcia on 27 November 2023 (2 pages)
15 November 2023Notification of Tpg, Inc. as a person with significant control on 2 November 2023 (2 pages)
15 November 2023Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 (1 page)
15 November 2023Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 (1 page)
14 November 2023Statement by Directors (2 pages)
14 November 2023Statement of capital on 14 November 2023
  • EUR 0.001
(3 pages)
14 November 2023Resolutions
  • RES13 ‐ Cancellation of share premium account/ amount credited to a reserve 06/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2023Solvency Statement dated 06/11/23 (2 pages)
9 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
31 August 2023Director's details changed for Ms. Meta Sophia Beemer on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Anuj Kumar Mittal on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Mark Robert Maduras on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Jean-Baptiste Garcia on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Paul Antony Fahey on 29 August 2023 (2 pages)
14 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
7 August 2023Director's details changed for Mr Paul Anthony Fahey on 15 June 2023 (2 pages)
28 June 2023Cessation of Joshua Sean Baumgarten as a person with significant control on 29 June 2018 (1 page)
28 June 2023Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages)
28 June 2023Cessation of Michael Laurence Gordon as a person with significant control on 1 January 2021 (1 page)
28 June 2023Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages)
28 June 2023Notification of Michael Laurence Gordon as a person with significant control on 29 June 2018 (2 pages)
28 June 2023Cessation of Adam Robert Schwartz as a person with significant control on 29 June 2018 (1 page)
23 March 2023Accounts for a small company made up to 31 March 2022 (11 pages)
2 September 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
2 September 2022Notification of Adam Robert Schwartz as a person with significant control on 29 June 2018 (2 pages)
2 September 2022Cessation of Ag Italy Investments Coöperatieve U.A. as a person with significant control on 29 June 2018 (1 page)
2 September 2022Notification of Joshua Sean Baumgarten as a person with significant control on 29 June 2018 (2 pages)
14 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • EUR 1,860.577
(3 pages)
20 May 2022Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
20 May 2022Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
7 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
3 September 2021Confirmation statement made on 31 August 2021 with updates (3 pages)
5 May 2021Second filing of a statement of capital following an allotment of shares on 10 March 2021
  • EUR 1,695.774
(4 pages)
12 April 2021Director's details changed for Mr Jean-Baptiste Garcia on 20 May 2020 (2 pages)
23 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
22 March 2021Second filing of a statement of capital following an allotment of shares on 10 March 2021
  • EUR 1,697.672
(4 pages)
19 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • EUR 1,677.672
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/21
(4 pages)
30 November 2020Statement of capital following an allotment of shares on 13 January 2020
  • EUR 1,238.504
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 27 November 2020
  • EUR 1,240.402
(3 pages)
30 November 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
27 November 2020Statement of capital following an allotment of shares on 13 January 2020
  • EUR 1,141.693
(3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
7 November 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
14 January 2019Registered office address changed from 23 Savile Row London W1S 2ET England to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 14 January 2019 (1 page)
19 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 December 2018Notification of Ag Italy Investments Coöperatieve U.A. as a person with significant control on 29 June 2018 (2 pages)
7 December 2018Cessation of Caledonia Investments Plc as a person with significant control on 29 June 2018 (1 page)
7 December 2018Cessation of Angela Fahey as a person with significant control on 29 June 2018 (1 page)
7 December 2018Cessation of Paul Fahey as a person with significant control on 29 June 2018 (1 page)
2 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 November 2018Change of share class name or designation (2 pages)
2 November 2018Particulars of variation of rights attached to shares (2 pages)
18 October 2018Statement by Directors (3 pages)
18 October 2018Statement of capital on 18 October 2018
  • EUR 1,024.00
(21 pages)
18 October 2018Solvency Statement dated 11/10/18 (3 pages)
18 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 October 2018Confirmation statement made on 31 August 2018 with updates (14 pages)
15 August 2018Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 23 Savile Row London W1S 2ET on 15 August 2018 (1 page)
19 July 2018Memorandum and Articles of Association (29 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 July 2018Appointment of Ms. Meta Sophia Beemer as a director on 29 June 2018 (2 pages)
11 July 2018Appointment of Mr. Anuj Kumar Mittal as a director on 29 June 2018 (2 pages)
11 July 2018Termination of appointment of Madeline Fahey as a director on 29 June 2018 (1 page)
11 July 2018Termination of appointment of Richard Sharples as a secretary on 29 June 2018 (1 page)
11 July 2018Termination of appointment of Angela Fahey as a secretary on 29 June 2018 (1 page)
11 July 2018Appointment of Mr. Mark Robert Maduras as a director on 29 June 2018 (2 pages)
11 July 2018Appointment of Mr. Jean-Baptiste Garcia as a director on 29 June 2018 (2 pages)
11 July 2018Termination of appointment of Miriam Fahey as a director on 29 June 2018 (1 page)
9 February 2018Change of details for Paul Fahey as a person with significant control on 16 June 2017 (2 pages)
8 February 2018Change of details for Mrs Angela Fahey as a person with significant control on 16 June 2017 (2 pages)
8 February 2018Notification of Caledonia Investments Plc as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Second filing of Confirmation Statement dated 31/08/2017 (5 pages)
29 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • EUR 4,741.000
(24 pages)
29 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • EUR 4,741.000
(24 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
5 December 2017Appointment of Ms Miriam Fahey as a director on 16 June 2017 (2 pages)
5 December 2017Appointment of Ms Miriam Fahey as a director on 16 June 2017 (2 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 31 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/02/2018.
(14 pages)
20 November 2017Change of details for Paul Fahey as a person with significant control on 16 June 2017 (2 pages)
20 November 2017Confirmation statement made on 31 August 2017 with updates (13 pages)
20 November 2017Notification of Angela Fahey as a person with significant control on 16 June 2017 (2 pages)
20 November 2017Change of details for Paul Fahey as a person with significant control on 16 June 2017 (2 pages)
20 November 2017Notification of Angela Fahey as a person with significant control on 16 June 2017 (2 pages)
27 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 June 2017Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
14 June 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2017Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
14 February 201731/08/16 Statement of Capital gbp 4501.000 31/08/16 Statement of Capital eur 4501.000 (47 pages)
14 February 201731/08/16 Statement of Capital gbp 4501.000 31/08/16 Statement of Capital eur 4501.000 (47 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Appointment of Mr Richard Sharples as a secretary on 11 May 2016 (2 pages)
24 May 2016Appointment of Miss Madeline Fahey as a director on 15 January 2016 (2 pages)
24 May 2016Appointment of Miss Madeline Fahey as a director on 15 January 2016 (2 pages)
24 May 2016Appointment of Mr Richard Sharples as a secretary on 11 May 2016 (2 pages)
23 May 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 23 May 2016 (1 page)
23 May 2016Appointment of Mrs Angela Fahey as a secretary on 11 May 2016 (2 pages)
23 May 2016Appointment of Mrs Angela Fahey as a secretary on 11 May 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 4,501.00
(29 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
27 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 4,501.00
(29 pages)
27 January 2016Change of share class name or designation (2 pages)
27 January 2016Change of share class name or designation (2 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)