Company NameRoxyfare Limited
Company StatusDissolved
Company Number02981756
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Godfrey Paskin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(1 month after company formation)
Appointment Duration20 years, 6 months (closed 09 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Belsize Crescent
London
NW3 5QY
Director NameMr Leo Nathaniel Paskin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(1 month after company formation)
Appointment Duration20 years, 6 months (closed 09 June 2015)
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence Address26 St Philips Road
London
E8 3BP
Secretary NameMr Douglas Godfrey Paskin
NationalityBritish
StatusClosed
Appointed25 November 1994(1 month after company formation)
Appointment Duration20 years, 6 months (closed 09 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Belsize Crescent
London
NW3 5QY
Director NameMr Richard West
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(9 months, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 09 June 2015)
RoleMusician
Country of ResidenceEngland
Correspondence Address7a Aubrey Road
Crouch End
London
N8 9HH
Director NameNisan Akhondzadeh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed16 December 1994(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 1995)
RolePersonal Assistant
Correspondence Address14 Chiltern Court
53 Station Road
New Barnet
Hertfordshire
EN5 1QZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address10 Deane House Studios
Greenwood Place
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

33 at £1Douglas Godfrey Paskin
33.33%
Ordinary
33 at £1Leo Nathaniel Paskin
33.33%
Ordinary
33 at £1Richard West
33.33%
Ordinary

Financials

Year2014
Net Worth£8,292
Cash£800
Current Liabilities£2,508

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99
(6 pages)
7 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts made up to 31 March 2011 (3 pages)
5 May 2011Accounts made up to 31 March 2011 (3 pages)
5 May 2011Accounts made up to 31 March 2010 (4 pages)
5 May 2011Accounts made up to 31 March 2010 (4 pages)
11 April 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2009Director's details changed for Mr Douglas Godfrey Paskin on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Richard West on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Leo Nathaniel Paskin on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Richard West on 17 November 2009 (2 pages)
18 November 2009Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 18 November 2009 (1 page)
18 November 2009Director's details changed for Mr Douglas Godfrey Paskin on 17 November 2009 (2 pages)
18 November 2009Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 18 November 2009 (1 page)
18 November 2009Director's details changed for Mr Leo Nathaniel Paskin on 17 November 2009 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Return made up to 21/10/07; full list of members (3 pages)
15 November 2007Return made up to 21/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 21/10/05; full list of members (7 pages)
22 November 2005Return made up to 21/10/05; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 21/10/04; full list of members (7 pages)
12 November 2004Return made up to 21/10/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
5 January 2004Registered office changed on 05/01/04 from: 124/130 seymour place london W1H 1BG (1 page)
5 January 2004Registered office changed on 05/01/04 from: 124/130 seymour place london W1H 1BG (1 page)
12 December 2003Return made up to 21/10/03; full list of members (7 pages)
12 December 2003Return made up to 21/10/03; full list of members (7 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
16 October 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 October 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 October 2002Return made up to 21/10/02; full list of members (7 pages)
25 October 2002Return made up to 21/10/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2000 (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2000 (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 November 2001Return made up to 21/10/01; full list of members (7 pages)
6 November 2001Return made up to 21/10/01; full list of members (7 pages)
28 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 31 March 1999 (6 pages)
28 April 2000Full accounts made up to 31 March 1999 (6 pages)
28 April 2000Full accounts made up to 31 March 1998 (7 pages)
28 April 2000Full accounts made up to 31 March 1998 (7 pages)
29 November 1999Return made up to 21/10/99; full list of members (7 pages)
29 November 1999Return made up to 21/10/99; full list of members (7 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
20 January 1999Return made up to 21/10/98; full list of members (7 pages)
20 January 1999Return made up to 21/10/98; full list of members (7 pages)
19 January 1999Accounts made up to 31 March 1997 (4 pages)
19 January 1999Accounts made up to 31 March 1997 (4 pages)
8 October 1998Registered office changed on 08/10/98 from: 6 lansdowne mews london W11 3BH (1 page)
8 October 1998Registered office changed on 08/10/98 from: 6 lansdowne mews london W11 3BH (1 page)
6 October 1998Director's particulars changed (1 page)
25 September 1998Return made up to 21/10/97; no change of members (5 pages)
25 September 1998Return made up to 21/10/97; no change of members (5 pages)
3 November 1997Full accounts made up to 31 March 1996 (8 pages)
3 November 1997Full accounts made up to 31 March 1996 (8 pages)
5 June 1997Return made up to 21/10/96; no change of members (6 pages)
5 June 1997Return made up to 21/10/96; no change of members (6 pages)
5 October 1996Particulars of mortgage/charge (7 pages)
5 October 1996Particulars of mortgage/charge (7 pages)
21 August 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
21 August 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
31 July 1996Registered office changed on 31/07/96 from: 124 seymour place london W1H 5DJ (1 page)
31 July 1996Registered office changed on 31/07/96 from: 124 seymour place london W1H 5DJ (1 page)
5 July 1996Auditor's resignation (1 page)
5 July 1996Auditor's resignation (1 page)
6 March 1996Return made up to 21/10/95; full list of members (8 pages)
6 March 1996Ad 01/10/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
17 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
17 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
8 January 1995New director appointed (2 pages)
15 December 1994Director resigned;new director appointed (6 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1994Secretary resigned;new secretary appointed;new director appointed (6 pages)
15 December 1994Registered office changed on 15/12/94 from: P.O. Box 55 7 spa road london SE16 3QQ (1 page)
21 October 1994Incorporation (15 pages)
21 October 1994Incorporation (15 pages)