Company NameROX Multimedia Limited
Company StatusDissolved
Company Number05159251
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Peter Roxburgh
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleIT Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Yewdale Park
Poplar Road
Prenton
Merseyside
CH43 5XD
Wales
Director NameChristopher Simon Roxburgh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleManaging Director
Correspondence AddressMill Barn, Irby Hill Farm
Mill Hill Road
Irby
Merseyside
CH61 4XQ
Wales
Director NameIrene Agnes Roxburgh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleHealth Promotions Officer
Correspondence AddressMill Barn
Mill Hill Road, Irby
Wirral
Merseyside
CH61 4XQ
Wales
Secretary NameMr Andrew Peter Roxburgh
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Yewdale Park
Poplar Road
Prenton
Merseyside
CH43 5XD
Wales

Location

Registered Address10 Yewdale Park
Poplar Road
Prenton
Merseyside
CH43 5XD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (5 pages)
6 July 2010Application to strike the company off the register (5 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 21/06/07; no change of members (7 pages)
31 July 2007Return made up to 21/06/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 August 2006Return made up to 21/06/06; full list of members (7 pages)
4 August 2006Return made up to 21/06/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/05
(7 pages)
22 July 2005Return made up to 21/06/05; full list of members (7 pages)
21 June 2004Incorporation (13 pages)
21 June 2004Incorporation (13 pages)