About

Registered Number: 04156341
Date of Incorporation: 08/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years ago)
Registered Address: 26 Manor House Court, West Street, Epsom, KT18 7RN,

 

Ruxley Properties Ltd was registered on 08 February 2001. Ruxley Properties Ltd has 7 directors listed as Brown, Andrew, Brown, Joseph Norman, Brown, June Mary, Brown, Michael John, Betts, Margaret Joyce, Bauldry, Mark, Brown, Michael John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew 02 February 2010 - 1
BROWN, Joseph Norman 01 February 2008 - 1
BROWN, June Mary 04 October 2007 - 1
BROWN, Michael John 04 October 2007 - 1
BAULDRY, Mark 01 February 2008 02 February 2010 1
BROWN, Michael John 08 February 2001 23 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Margaret Joyce 27 August 2002 04 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 21 March 2019
AD01 - Change of registered office address 17 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 03 November 2015
MR04 - N/A 03 November 2015
AD01 - Change of registered office address 13 October 2015
AD01 - Change of registered office address 13 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 24 August 2015
SH01 - Return of Allotment of shares 24 August 2015
CC04 - Statement of companies objects 24 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 16 March 2013
CH01 - Change of particulars for director 16 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 March 2012
AD01 - Change of registered office address 10 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AD01 - Change of registered office address 14 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363s - Annual Return 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 14 February 2002
225 - Change of Accounting Reference Date 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.