Company NameBox Pizzas Ltd
Company StatusDissolved
Company Number05955039
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)
Previous NameBoxed Pizzas Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr James Christopher Sturdy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleReataurateur
Country of ResidenceUnited Kingdom
Correspondence Address11 Christchurch Road
Armley
Leeds
West Yorkshire
Ls!2 3nf
Director NameMr Ryan Gordon Murray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(4 weeks after company formation)
Appointment Duration6 years, 11 months (closed 26 September 2013)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
15 Belsize Avenue
London
NW3 4BL
Secretary NameCamamile Limited (Corporation)
StatusClosed
Appointed04 October 2006(same day as company formation)
Correspondence Address15 Newland
Lincoln
Lincolnshire
LN1 1XG
Director NameMr Henry John Vigar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address1 Appleton Gate
Newark
Nottinghamshire
NG24 1JY
Director NameMr Richard Leonard James Vigar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2010)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address1 The Friary
Appletongate
Newark On Trent
Notts
NG24 1JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteboxpizza.co.uk
Telephone0113 2445544
Telephone regionLeeds

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30k at £1Henry John Vigar
22.50%
Ordinary
30k at £1James Christopher Sturdy
22.50%
Ordinary
30k at £1Richard Leonard James Vigar
22.50%
Ordinary
30k at £1Ryan Gordon Murray
22.50%
Ordinary
13.3k at £1Thomas James Bray
10.00%
Ordinary

Financials

Year2014
Net Worth-£47,001
Current Liabilities£124,706

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Liquidators' statement of receipts and payments to 13 June 2013 (13 pages)
26 June 2013Return of final meeting in a creditors' voluntary winding up (2 pages)
26 June 2013Liquidators statement of receipts and payments to 13 June 2013 (13 pages)
26 June 2013Return of final meeting in a creditors' voluntary winding up (2 pages)
26 June 2013Liquidators' statement of receipts and payments to 13 June 2013 (13 pages)
28 September 2012Notice of completion of voluntary arrangement (12 pages)
28 September 2012Notice of completion of voluntary arrangement (12 pages)
24 August 2012Secretary's details changed for Camamile Limited on 6 July 2012 (1 page)
24 August 2012Secretary's details changed for Camamile Limited on 6 July 2012 (1 page)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-08
(1 page)
15 August 2012Statement of affairs with form 4.19 (5 pages)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Statement of affairs with form 4.19 (5 pages)
31 July 2012Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom on 31 July 2012 (2 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 133,333
(6 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 133,333
(6 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 133,333
(6 pages)
11 October 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 October 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 July 2011Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 1 July 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 February 2011Termination of appointment of Henry Vigar as a director (1 page)
21 February 2011Termination of appointment of Henry Vigar as a director (1 page)
7 December 2010Termination of appointment of Richard Vigar as a director (1 page)
7 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
7 December 2010Director's details changed for Henry John Vigar on 4 October 2010 (3 pages)
7 December 2010Termination of appointment of Richard Vigar as a director (1 page)
7 December 2010Director's details changed for Henry John Vigar on 4 October 2010 (3 pages)
7 December 2010Director's details changed for Henry John Vigar on 4 October 2010 (3 pages)
19 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2010Form 123 (2 pages)
19 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2010Form 123 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Secretary's details changed for Camamile Limited on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Henry John Vigar on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Henry John Vigar on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Camamile Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr James Christopher Sturdy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ryan Gordon Murray on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr James Christopher Sturdy on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Ryan Gordon Murray on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr James Christopher Sturdy on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ryan Gordon Murray on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Henry John Vigar on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Camamile Limited on 4 November 2009 (2 pages)
20 January 2009Return made up to 04/10/08; full list of members (5 pages)
20 January 2009Return made up to 04/10/08; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Director's change of particulars / richard vigar / 01/12/2006 (2 pages)
14 January 2009Director's Change of Particulars / richard vigar / 01/12/2006 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 17 st cuthbert's court, now: the friary; Area was: michaelgate, now: appletongate; Post Town was: lincoln, now: newark on trent; Region was: lincolnshire, now: nottinghamshire; Post Code was: LN1 3ER, now: NG24 1JY (2 pages)
14 January 2009Director's Change of Particulars / james sturdy / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 91 gledhow lane, now: christchurch road; Area was: , now: armley; Post Code was: LS8 1NE, now: ls!2 3NF (2 pages)
14 January 2009Director's change of particulars / james sturdy / 01/06/2008 (2 pages)
23 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
23 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
8 November 2007Return made up to 04/10/07; full list of members (3 pages)
8 November 2007Return made up to 04/10/07; full list of members (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
25 October 2006Ad 04/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
25 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
19 October 2006Company name changed boxed pizzas LTD\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed boxed pizzas LTD\certificate issued on 19/10/06 (2 pages)
4 October 2006Incorporation (16 pages)
4 October 2006Incorporation (16 pages)