Company NameROXI Fast Foods Limited
Company StatusDissolved
Company Number04569272
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRukhsana Jabeen Kiani
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Bulwer Road
Leytonstone
London
E11 1DE
Director NameMohammad Zarif
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed24 May 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 10 October 2006)
RoleBusinessman
Correspondence Address122 Hoe Street
Walthamstow
London
E17 4QR
Secretary NameMohammed Kiani
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Bulwer Road
Leytonstone
London
E11 1DE
Secretary NameMohammed Afzal
NationalityBritish
StatusResigned
Appointed23 December 2002(2 months after company formation)
Appointment Duration12 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address153 Hamilton Road
Golders Green
London
NW11 9EB

Location

Registered Address11 Bulwer Road
Leytonstone
London
E11 1DE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,957
Cash£26
Current Liabilities£3,673

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
18 October 2005Return made up to 22/10/04; full list of members (3 pages)
18 March 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 November 2004Secretary resigned;director resigned (1 page)
26 August 2004Delivery ext'd 3 mth 31/10/04 (1 page)
26 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
18 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
21 November 2003Return made up to 22/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Nc inc already adjusted 10/01/03 (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 October 2002Incorporation (17 pages)