Company NameRoxenta Ltd
Company StatusDissolved
Company Number06400201
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kavinraja Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(1 month, 4 weeks after company formation)
Appointment Duration13 years, 5 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Green Lane
London
SW16 3LY
Secretary NameMr Bipin Manubhai Patel
NationalityBritish
StatusResigned
Appointed13 December 2007(1 month, 4 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 10 December 2013)
RoleCompany Director
Correspondence Address24 Tadworth Road
Neasden
London
NW2 7UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address136 Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£239,984
Cash£327
Current Liabilities£247,545

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

15 May 2008Delivered on: 28 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (1 page)
18 November 2020Total exemption full accounts made up to 31 October 2020 (5 pages)
17 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
1 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (1 page)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 December 2013Termination of appointment of Bipin Patel as a secretary (1 page)
12 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Registered office address changed from 24 Tadworth Road Neasden London NW2 7UD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 24 Tadworth Road Neasden London NW2 7UD on 12 December 2013 (1 page)
12 December 2013Termination of appointment of Bipin Patel as a secretary (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from 136 Ground Floor Office Camberwell Road Camberwell London SE5 0EE United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 136 Ground Floor Office Camberwell Road Camberwell London SE5 0EE United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 136 Ground Floor Office Camberwell Road Camberwell London SE5 0EE United Kingdom on 6 September 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Registered office address changed from 21 Kingshill Drive, Kenton Harrow Middlesex HA3 8TD on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 21 Kingshill Drive, Kenton Harrow Middlesex HA3 8TD on 17 December 2009 (1 page)
10 November 2009Director's details changed for Kavinraja Patel on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Kavinraja Patel on 10 November 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 April 2009Return made up to 16/10/08; full list of members (3 pages)
30 April 2009Return made up to 16/10/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Secretary appointed bipinchandra patel (2 pages)
27 March 2008Secretary appointed bipinchandra patel (2 pages)
27 March 2008Director appointed kavinraja patel (2 pages)
27 March 2008Director appointed kavinraja patel (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
16 October 2007Incorporation (9 pages)
16 October 2007Incorporation (9 pages)