About

Registered Number: 05391683
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 78 Beaconsfield Road, Langley Vale, Epsom, Surrey, KT18 6HS

 

Roxley Ltd was registered on 14 March 2005 and are based in Epsom in Surrey, it has a status of "Dissolved". The business has only one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMOTHY, Nigel 23 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AA01 - Change of accounting reference date 31 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 13 December 2010
TM01 - Termination of appointment of director 24 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 19 January 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.