Company NameRixos Management UK Limited
Company StatusDissolved
Company Number05068331
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 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 NameMrs Violeta Maria Goretti Haseth-Portillo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed02 January 2009(4 years, 10 months after company formation)
Appointment Duration6 years (closed 20 January 2015)
RoleCompany Director
Country of ResidenceCuracao
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameMr Alex Smotlak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed03 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Secretary NameUnited Secretaries Ltd (Corporation)
StatusClosed
Appointed02 January 2009(4 years, 10 months after company formation)
Appointment Duration6 years (closed 20 January 2015)
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMr Mark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2006)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressBaytrees Lower Cronk Orry
Minorca Hill
Laxey
IM4 7DN
Director NameMs Vladimira Kunova
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySlovak
StatusResigned
Appointed02 January 2009(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed01 February 2005(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2006)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NameElmford Llc (Corporation)
StatusResigned
Appointed15 September 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2009)
Correspondence Address46 State Street
3rd Floor Albany
New York
12207
United States
Secretary NameAshford Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Rixos Management & Licensing B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,271
Cash£43
Current Liabilities£134,319

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 January 2012Appointment of Mr Alex Smotlak as a director on 3 January 2012 (2 pages)
3 January 2012Termination of appointment of Vladimira Kunova as a director on 3 January 2012 (1 page)
3 January 2012Appointment of Mr Alex Smotlak as a director on 3 January 2012 (2 pages)
3 January 2012Termination of appointment of Vladimira Kunova as a director on 3 January 2012 (1 page)
3 January 2012Termination of appointment of Vladimira Kunova as a director on 3 January 2012 (1 page)
3 January 2012Appointment of Mr Alex Smotlak as a director on 3 January 2012 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ms Vladimira Kunova on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for United Secretaries Ltd on 10 March 2010 (2 pages)
10 March 2010Director's details changed (2 pages)
10 March 2010Secretary's details changed for United Secretaries Ltd on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ms Vladimira Kunova on 10 March 2010 (2 pages)
10 March 2010Director's details changed (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Secretary's change of particulars / united secretaries LTD / 05/02/2009 (1 page)
10 March 2009Secretary's change of particulars / united secretaries LTD / 05/02/2009 (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Location of register of members (1 page)
20 January 2009Appointment terminated secretary ashford secretaries LIMITED (1 page)
20 January 2009Secretary appointed united secretaries LTD (1 page)
20 January 2009Director appointed vladimira kunova (2 pages)
20 January 2009Appointment terminated secretary ashford secretaries LIMITED (1 page)
20 January 2009Director appointed violeta maria goretti portillo e/v haseth (1 page)
20 January 2009Director appointed vladimira kunova (2 pages)
20 January 2009Appointment terminated director elmford llc (1 page)
20 January 2009Registered office changed on 20/01/2009 from 5TH floor 86 jermyn street st james london SW1Y 6AW (1 page)
20 January 2009Registered office changed on 20/01/2009 from 5TH floor 86 jermyn street st james london SW1Y 6AW (1 page)
20 January 2009Appointment terminated director thomas lane (1 page)
20 January 2009Secretary appointed united secretaries LTD (1 page)
20 January 2009Appointment terminated director thomas lane (1 page)
20 January 2009Director appointed violeta maria goretti portillo e/v haseth (1 page)
20 January 2009Appointment terminated director elmford llc (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (3 pages)
4 April 2008Return made up to 09/03/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
24 March 2006Return made up to 09/03/06; full list of members (2 pages)
24 March 2006Return made up to 09/03/06; full list of members (2 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 April 2005Return made up to 09/03/05; full list of members (7 pages)
26 April 2005Return made up to 09/03/05; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
30 September 2004Registered office changed on 30/09/04 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
8 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2004Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
9 March 2004Incorporation (19 pages)
9 March 2004Incorporation (19 pages)