Company NameRoxvilla Limited
Company StatusDissolved
Company Number07457986
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Eugenie Elizabeth Coleman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 3 1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£110
Cash£6,241
Current Liabilities£19,657

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Micro company accounts made up to 29 March 2018 (5 pages)
10 January 2018Micro company accounts made up to 29 March 2017 (5 pages)
10 January 2018Micro company accounts made up to 29 March 2017 (5 pages)
8 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 January 2014Director's details changed for Mrs Eugenie Elizabeth Coleman on 4 December 2012 (2 pages)
19 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
19 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
19 January 2014Director's details changed for Mrs Eugenie Elizabeth Coleman on 4 December 2012 (2 pages)
19 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mrs Eugenie Elizabeth Tham on 14 February 2011 (3 pages)
15 June 2011Director's details changed for Mrs Eugenie Elizabeth Tham on 14 February 2011 (3 pages)
4 March 2011Appointment of Mrs Eugenie Elizabeth Tham as a director (2 pages)
4 March 2011Appointment of Mrs Eugenie Elizabeth Tham as a director (2 pages)
1 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 February 2011 (2 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)