ROXYSTAR LIMITED
LONDON

Hellopages » Greater London » Islington » N1 0QH
Company number 04968386
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address SUITE 101 H BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ROXYSTAR LIMITED are www.roxystar.co.uk, and www.roxystar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roxystar Limited is a Private Limited Company. The company registration number is 04968386. Roxystar Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Roxystar Limited is Suite 101 H Business Design Centre 52 Upper Street London N1 0qh. . ARMONY SECRETARIES LIMITED is a Secretary of the company. STINTON, Barnaby Christian Antony is a Director of the company. Secretary SILVESTRI, Fabio has been resigned. Director DWEN, Michael Patrick has been resigned. Director STUART, Andrew Moray, The Honourable has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ARMONY SECRETARIES LIMITED
Appointed Date: 18 March 2005

Director
STINTON, Barnaby Christian Antony
Appointed Date: 03 December 2012
46 years old

Resigned Directors

Secretary
SILVESTRI, Fabio
Resigned: 18 March 2005
Appointed Date: 18 November 2003

Director
DWEN, Michael Patrick
Resigned: 14 January 2005
Appointed Date: 18 November 2003
77 years old

Director
STUART, Andrew Moray, The Honourable
Resigned: 03 December 2012
Appointed Date: 01 March 2010
68 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 01 March 2010
Appointed Date: 14 January 2005
66 years old

ROXYSTAR LIMITED Events

29 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 29 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 154,001

28 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 154,001

...
... and 39 more events
16 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Dec 2004
Return made up to 18/11/04; full list of members
31 Aug 2004
Accounting reference date extended from 30/11/04 to 31/12/04
16 Aug 2004
Director's particulars changed
18 Nov 2003
Incorporation