Company NameROX Men Limited
Company StatusDissolved
Company Number02821628
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameFareed Moossajee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address46a Balcombe Street
London
NW1 6ND
Director NamePhilip Colin Frampton Baker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Ponsonby Terrace
London
SW1V 4QA
Director NameMr Steven Bratt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleHairdresser
Correspondence Address110 Caple House Guinness Building
Kings Road
London
SW10 0TT
Director NameMr Kenneth Clive Madgin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleHairdressing
Correspondence Address122c Ferme Park Road
London
N8 9SD
Secretary NameClaire Delia O'Hagan
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address7a Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameDaniel Poole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 1998)
RoleFashion
Correspondence Address7 Pandora Road
West Hampstead
London
NW6 1TS
Director NameMr Ronald Sydney Worrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address22a Talbot Road
London
W2 5LJ
Secretary NameStanley Sherwin Beller
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address43 Portland Place
London
W1N 3AG
Secretary NameMr Arthur Lau
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46a Balcombe Street
London
NW1 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£316,436
Gross Profit£119,119
Net Worth-£153,341
Current Liabilities£136,772

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
29 June 2002Registered office changed on 29/06/02 from: 46A balcombe street london NW1 6HD (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 49 old compton street london W1V 5PN (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Return made up to 23/05/01; full list of members (6 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
22 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
22 September 2000Return made up to 23/05/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 April 1999 (9 pages)
20 March 2000Full accounts made up to 30 April 1998 (9 pages)
8 December 1999Registered office changed on 08/12/99 from: 49 old compton street london W1P 5PM (1 page)
18 June 1999Return made up to 23/05/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1999Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
(6 pages)
8 January 1999Director resigned (1 page)
13 July 1998Director resigned (1 page)
23 February 1998Full accounts made up to 30 April 1996 (10 pages)
18 November 1997Full accounts made up to 30 April 1995 (10 pages)
18 November 1997Full accounts made up to 30 April 1994 (10 pages)
30 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1997Director resigned (1 page)
26 February 1997Return made up to 23/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
(7 pages)
29 May 1996Secretary resigned (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 23/05/95; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1995Registered office changed on 16/06/95 from: no. 1 pemberton row london EC4A 3HY (1 page)