This company is commonly known as Roxby Hair Design Limited. The company was founded 14 years ago and was given the registration number 07011243. The firm's registered office is in WALLINGTON. You can find them at 74 Stafford Road, , Wallington, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | ROXBY HAIR DESIGN LIMITED |
---|---|---|
Company Number | : | 07011243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 September 2009 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Stafford Road, Wallington, Surrey, SM6 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Stafford Road, Wallington, England, SM6 9AY | Director | 07 September 2009 | Active |
74, Stafford Road, Wallington, England, SM6 9AY | Director | 07 September 2009 | Active |
Mr Paul Leonard Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | 74, Stafford Road, Wallington, SM6 9AY |
Nature of control | : |
|
Miss Nicola Louise Laking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 74, Stafford Road, Wallington, SM6 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2018-12-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-11-20 | Gazette | Gazette notice voluntary. | Download |
2018-11-13 | Dissolution | Dissolution application strike off company. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2016-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-12 | Officers | Change person director company with change date. | Download |
2013-11-12 | Officers | Change person director company with change date. | Download |
2013-11-07 | Address | Change registered office address company with date old address. | Download |
2012-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2011-06-02 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.