Company NameRoxie International Ltd
Company StatusDissolved
Company Number02388144
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMrs Arnoldina Green
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2000(11 years after company formation)
Appointment Duration7 years, 10 months (closed 23 April 2008)
RoleCompany Director
Correspondence AddressLark Cottage Abridge Road
Theydon Bois
Epping
Essex
CM16 7NN
Secretary NameSharon Amanda O'Brien
NationalityBritish
StatusClosed
Appointed31 October 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2008)
RoleCompany Director
Correspondence AddressLark Cottage
Abridge Road
Theydon Bois
Essex
CM16 7NN
Director NameMrs Arnoldina Green
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleRetail Sales Director
Correspondence AddressLark Cottage Abridge Road
Theydon Bois
Epping
Essex
CM16 7NN
Director NameSharon Amanda Green
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration6 years, 12 months (resigned 16 May 1998)
RoleReceptionist
Correspondence Address166 Hillyfields
Loughton
Essex
IG10 2PZ
Secretary NameSharon Amanda Green
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address166 Hillyfields
Loughton
Essex
IG10 2PZ
Secretary NameGordon Robertson Glass
NationalityBritish
StatusResigned
Appointed06 January 1994(4 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Garrick Close
Ealing
London
W5 1AS
Director NameAlexander Murray Gibson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleEngineer
Correspondence Address36 Avenue Road
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DU

Location

Registered Address72 Chase Side
Enfield
Middlesex
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,990
Cash£13,990

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
7 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 November 2006Registered office changed on 10/11/06 from: 15 monmouth street london WC2H 9DA (1 page)
27 October 2006Return made up to 23/05/06; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Secretary's particulars changed (1 page)
7 July 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2004Return made up to 23/05/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2003Return made up to 23/05/03; full list of members (6 pages)
23 April 2003Registered office changed on 23/04/03 from: suite 3 11-13 broad court london WC2B 5PY (1 page)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 23/05/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
13 June 2000Return made up to 23/05/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 July 1999Return made up to 23/05/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
29 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
25 June 1997Return made up to 23/05/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
30 June 1996Return made up to 23/05/96; no change of members (4 pages)
1 November 1995Registered office changed on 01/11/95 from: 84 wardour st london W1V 3LF (1 page)
12 October 1995Full accounts made up to 30 June 1995 (4 pages)
8 June 1995Return made up to 23/05/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)