Company NameRoxybyte Management Limited
Company StatusDissolved
Company Number02968845
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 6 months ago)
Dissolution Date2 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen William Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (closed 02 October 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address61 Holdenhurst Avenue
Finchley
London
N12 0HY
Secretary NameCharlotte Ann Mc Gregor
NationalityBritish
StatusClosed
Appointed12 October 1994(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (closed 02 October 2009)
RoleCompany Director
Correspondence Address61 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameCharlotte Ann Mc Gregor
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(10 years after company formation)
Appointment Duration5 years (closed 02 October 2009)
RoleCo Director
Correspondence Address61 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£144,229
Cash£173,180
Current Liabilities£34,975

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
8 April 2008Appointment of a voluntary liquidator (1 page)
8 April 2008Declaration of solvency (3 pages)
8 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2008Registered office changed on 10/03/2008 from 61 holdenhurst avenue finchley london N12 0HY (1 page)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 January 2008Return made up to 08/09/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 08/09/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 08/09/05; full list of members (2 pages)
13 December 2004New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 November 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Registered office changed on 29/09/04 from: 38 cyprus avenue finchley london N3 1ST (1 page)
29 September 2004Secretary's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
28 November 2003Return made up to 08/09/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 November 2002Return made up to 08/09/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 October 2001Return made up to 08/09/01; full list of members (6 pages)
29 June 2001Ad 30/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 October 2000Return made up to 08/09/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
23 September 1999Return made up to 08/09/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 30 September 1998 (4 pages)
21 October 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 October 1997Return made up to 16/09/97; no change of members (4 pages)
10 October 1997Auditor's resignation (1 page)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 October 1996Return made up to 16/09/96; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 September 1994Incorporation (17 pages)