Company NameBox Noodle Ltd
Company StatusDissolved
Company Number08000227
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Thomas Ward
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address53 - 54 Grosvenor Street
London
England And Wales
W1K 3HU
Director NameMr Gary Irvine Eckersall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitenoodle-box.co.uk
Email address[email protected]
Telephone029 20251007
Telephone regionCardiff

Location

Registered Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Curzon Street Acquisitions LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£356,879
Cash£11,919
Current Liabilities£376,384

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
19 March 2018Notification of a person with significant control statement (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Director's details changed for Mr. Nigel Duncan Taee on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Mr. Nigel Duncan Taee on 3 July 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Secretary's details changed for Mr Thomas Ward on 18 August 2016 (1 page)
19 August 2016Secretary's details changed for Mr Thomas Ward on 18 August 2016 (1 page)
25 April 2016Secretary's details changed for Mr Thomas Ward on 15 April 2016 (1 page)
25 April 2016Secretary's details changed for Mr Thomas Ward on 15 April 2016 (1 page)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(3 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(3 pages)
24 February 2016Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
13 September 2012Appointment of Mr. Gary Irvine Eckersall as a director (2 pages)
13 September 2012Appointment of Mr. Gary Irvine Eckersall as a director (2 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)