Company NameNeon Box Limited
Company StatusDissolved
Company Number07750355
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kayle Anthony Rattigan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Cross Street
Leeds
LS1 2QH
Director NameMr Kayle Anthony Rattigan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Felnex Close
Cross Green Industrial Estate
Leeds
LS9 0SR
Director NameMr Paul Greenaway
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Peel Mills Commercial Street
Morley
Leeds
LS27 8AZ

Contact

Websitewww.neonbox.co.uk
Email address[email protected]
Telephone0113 3502864
Telephone regionLeeds

Location

Registered Address32 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,453
Cash£585
Current Liabilities£12,784

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
31 January 2018Total exemption small company accounts made up to 28 February 2017 (6 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Registered office address changed from Solks Building Brandon Street Leeds LS12 2ED to 32 Park Cross Street Leeds LS1 2QH on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Solks Building Brandon Street Leeds LS12 2ED to 32 Park Cross Street Leeds LS1 2QH on 21 December 2017 (1 page)
21 December 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Registered office address changed from 1 Felnex Close Cross Green Industrial Estate Leeds LS9 0SR to Solks Building Brandon Street Leeds LS12 2ED on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 1 Felnex Close Cross Green Industrial Estate Leeds LS9 0SR to Solks Building Brandon Street Leeds LS12 2ED on 18 September 2015 (1 page)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Termination of appointment of Paul Greenaway as a director on 2 April 2015 (1 page)
27 May 2015Appointment of Mr Kayle Rattigan as a director on 2 April 2015 (2 pages)
27 May 2015Appointment of Mr Kayle Rattigan as a director on 2 April 2015 (2 pages)
27 May 2015Appointment of Mr Kayle Rattigan as a director on 2 April 2015 (2 pages)
27 May 2015Termination of appointment of Paul Greenaway as a director on 2 April 2015 (1 page)
27 May 2015Termination of appointment of Paul Greenaway as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Kayle Anthony Rattigan as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Kayle Anthony Rattigan as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Paul Greenaway as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Paul Greenaway as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Kayle Anthony Rattigan as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Paul Greenaway as a director on 2 April 2015 (2 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 September 2012Director's details changed for Mr Kayle Anthony Rattigan on 20 August 2012 (2 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Kayle Anthony Rattigan on 20 August 2012 (2 pages)
16 July 2012Registered office address changed from Unit 18 Millshaw Park Ind Estate Millshaw Park Avenue Leeds LS11 0LR England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Unit 18 Millshaw Park Ind Estate Millshaw Park Avenue Leeds LS11 0LR England on 16 July 2012 (1 page)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)