ROEBIX LIMITED

Register to unlock more data on OkredoRegister

ROEBIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02587588

Incorporation date

28/02/1991

Size

-

Contacts

Registered address

Registered address

40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon05/02/2018
Final Gazette dissolved following liquidation
dot icon22/11/2017
Administrator's progress report
dot icon05/11/2017
Notice of move from Administration to Dissolution
dot icon03/06/2017
Administrator's progress report
dot icon24/01/2017
Statement of affairs with form 2.14B
dot icon22/01/2017
Notice of deemed approval of proposals
dot icon23/11/2016
Statement of administrator's proposal
dot icon23/11/2016
Satisfaction of charge 2 in full
dot icon10/11/2016
Registered office address changed from Great Hadham Golf & Country Club Great Hadham Road Much Hadham Hertfordshire SG10 6JE to 40 Bank Street London E14 5NR on 2016-11-11
dot icon09/11/2016
Notice of completion of voluntary arrangement
dot icon08/11/2016
Appointment of an administrator
dot icon11/10/2016
Satisfaction of charge 6 in full
dot icon25/04/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-10
dot icon06/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon13/05/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-10
dot icon11/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon13/08/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/08/2014
Director's details changed for Danielle Francoise Leak on 2014-02-28
dot icon08/06/2014
Termination of appointment of Ian Bailey as a secretary
dot icon27/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon17/03/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/06/2013
Termination of appointment of Andrew Streeter as a director
dot icon13/06/2013
Total exemption full accounts made up to 2012-05-31
dot icon24/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon17/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon27/04/2010
Director's details changed for Danielle Francoise Leak on 2010-02-28
dot icon12/05/2009
Return made up to 28/02/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/05/2008
Return made up to 28/02/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon16/01/2008
Particulars of mortgage/charge
dot icon03/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/03/2007
Return made up to 28/02/07; full list of members
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon03/04/2005
Return made up to 28/02/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/02/2005
Return made up to 28/02/04; full list of members
dot icon24/11/2004
Registered office changed on 25/11/04 from: level 11 terminus house terminus street harlow essex CM20 1TZ
dot icon21/04/2004
Ad 30/05/03--------- £ si 336000@1=336000 £ ic 100/336100
dot icon21/04/2004
Nc inc already adjusted 30/05/03
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon05/07/2003
Accounts for a small company made up to 2002-05-31
dot icon23/06/2003
Return made up to 28/02/03; full list of members
dot icon23/04/2002
Return made up to 28/02/02; full list of members
dot icon21/04/2002
Ad 08/03/02--------- £ si 700@1=700 £ ic 100/800
dot icon09/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/10/2001
New director appointed
dot icon28/08/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon06/07/2001
New director appointed
dot icon28/03/2001
Registered office changed on 29/03/01 from: level 11 terminus house terminus street harlow essex CM20 1TZ
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/04/2000
Return made up to 28/02/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon05/04/1999
Accounts for a small company made up to 1998-05-31
dot icon10/03/1999
Return made up to 28/02/99; full list of members
dot icon04/10/1998
Registered office changed on 05/10/98 from: riverside house 1-5 como street romford essex RM7 7DN
dot icon10/06/1998
Particulars of mortgage/charge
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon01/04/1998
Return made up to 28/02/98; no change of members
dot icon31/03/1997
Accounts for a small company made up to 1996-05-31
dot icon13/03/1997
Return made up to 28/02/97; no change of members
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon22/05/1995
Director resigned
dot icon21/05/1995
Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1995
Accounts for a small company made up to 1994-05-31
dot icon09/03/1995
Return made up to 28/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 28/02/94; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-05-31
dot icon27/02/1993
Return made up to 28/02/93; no change of members
dot icon20/02/1993
Resolutions
dot icon20/02/1993
Resolutions
dot icon20/02/1993
Resolutions
dot icon20/02/1993
Resolutions
dot icon08/02/1993
Accounts for a small company made up to 1992-05-31
dot icon27/07/1992
Accounting reference date shortened from 30/04 to 31/05
dot icon06/04/1992
Director resigned;new director appointed
dot icon06/04/1992
Return made up to 28/02/92; full list of members
dot icon17/07/1991
Registered office changed on 18/07/91 from: c/o devine bottomley & sullivan 60 eastern road romford essex RM1 3PA
dot icon03/04/1991
Accounting reference date notified as 30/04
dot icon20/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBC SECRETARIES LIMITED
Nominee Secretary
01/03/1991 - 01/03/1991
1423
MBC NOMINEES LIMITED
Nominee Director
01/03/1991 - 01/03/1991
1422
Bailey, Barbara Rose
Secretary
01/03/1991 - 19/12/2005
-
Streeter, Andrew Charles
Director
23/08/2001 - 15/05/2013
5
Bailey, Gareth Spencer
Director
01/03/1991 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROEBIX LIMITED

ROEBIX LIMITED is an(a) Dissolved company incorporated on 28/02/1991 with the registered office located at 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROEBIX LIMITED?

toggle

ROEBIX LIMITED is currently Dissolved. It was registered on 28/02/1991 and dissolved on 05/02/2018.

Where is ROEBIX LIMITED located?

toggle

ROEBIX LIMITED is registered at 40 Bank Street, London E14 5NR.

What does ROEBIX LIMITED do?

toggle

ROEBIX LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ROEBIX LIMITED?

toggle

The latest filing was on 05/02/2018: Final Gazette dissolved following liquidation.