About

Registered Number: 02760971
Date of Incorporation: 02/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 50 Aylesbury Road, Aston Clinton, Aylesbury, Bucks, HP22 5AH

 

Having been setup in 1992, Roxylight Ltd are based in Aylesbury, it has a status of "Dissolved". The companies director is listed as Gwyn-jones, Henry Alexander at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GWYN-JONES, Henry Alexander 26 January 1993 05 January 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 04 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 January 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 15 December 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 December 2010
AA01 - Change of accounting reference date 05 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 07 November 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 18 December 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 12 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 08 November 1996
395 - Particulars of a mortgage or charge 08 March 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 29 September 1995
288 - N/A 29 March 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 26 August 1994
288 - N/A 05 February 1994
287 - Change in situation or address of Registered Office 05 February 1994
363s - Annual Return 02 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1993
RESOLUTIONS - N/A 25 February 1993
287 - Change in situation or address of Registered Office 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
NEWINC - New incorporation documents 02 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.