Company NameRoxtown Properties Ltd
Company StatusDissolved
Company Number06510070
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Alexander Taranov
Date of BirthNovember 1990 (Born 33 years ago)
NationalityCypriot
StatusClosed
Appointed08 December 2020(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 102 52 Aglantzias Avenue
Aglantzia
2108
Cyprus
Director NameMs Xenia Thoma
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed04 July 2008(4 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 07 July 2008)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address4 Pericleous
2323 Lakatania
Nicosia
Cyprus
Director NameMrs Olga Demosthenous
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed04 July 2008(4 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 08 December 2020)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address35 Kyreneias Str
Strovolos
Nicosia
2008
Cyprus
Director NameSolemex Project Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address Mapp Street
Belize City
Belize
Secretary NameInterproject Inc (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address Mapp Street
Belize City
Belize

Location

Registered AddressUnit 32746, 2nd Floor
6 Market Place
Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
19 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
11 February 2021Total exemption full accounts made up to 28 February 2020 (5 pages)
16 December 2020Termination of appointment of Olga Demosthenous as a director on 8 December 2020 (1 page)
16 December 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 32746, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 16 December 2020 (1 page)
16 December 2020Appointment of Mr Alexander Taranov as a director on 8 December 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 June 2020Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page)
30 June 2020Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 (1 page)
29 May 2020Notification of Tolstilov Vasily as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Cessation of Alexandre Goussatchenko Goussatchenko as a person with significant control on 29 May 2020 (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
5 July 2019Termination of appointment of Interproject Inc as a secretary on 5 July 2019 (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Registered office address changed from 6a Vulcan House, Calleva Park Aldermaston Reading Berkshire RG7 8PA to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 1 June 2018 (1 page)
1 June 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
22 December 2014Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
22 December 2014Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
19 May 2014Amended accounts made up to 28 February 2013 (9 pages)
19 May 2014Amended accounts made up to 28 February 2013 (9 pages)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
7 July 2008Appointment terminated director xenia thoma (1 page)
7 July 2008Appointment terminated director xenia thoma (1 page)
7 July 2008Director's change of particulars / xenia thoma / 04/07/2008 (1 page)
7 July 2008Director appointed olga demosthenous (1 page)
7 July 2008Director appointed xenia thoma (1 page)
7 July 2008Director appointed xenia thoma (1 page)
7 July 2008Director appointed olga demosthenous (1 page)
7 July 2008Director's change of particulars / xenia thoma / 04/07/2008 (1 page)
4 July 2008Appointment terminated director solemex project LTD (1 page)
4 July 2008Appointment terminated director solemex project LTD (1 page)
20 February 2008Incorporation (13 pages)
20 February 2008Incorporation (13 pages)