Company NameRoxman Services Llp
Company StatusDissolved
Company NumberOC389200
CategoryLimited Liability Partnership
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameMr Edward William Lanegan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Ave
Grays
Essex
RM16 2UJ
LLP Designated Member NameMs Tracy Maureen Lanegan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Ave
Grays
Essex
RM16 2UJ
LLP Designated Member NameRestrellam Services Ltd (Corporation)
StatusClosed
Appointed26 March 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2021)
Correspondence Address52 Chestnut Ave
Grays
Essex
RM16 2UJ

Location

Registered Address52 Chestnut Ave
Grays
Essex
RM16 2UJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardStifford Clays
Built Up AreaGrays

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 December 2018Appointment of Restrellam Services Ltd as a member on 26 March 2018 (2 pages)
6 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2015Annual return made up to 14 November 2015 (3 pages)
2 December 2015Annual return made up to 14 November 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 14 November 2014 (3 pages)
25 February 2015Annual return made up to 14 November 2014 (3 pages)
6 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
6 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
14 November 2013Incorporation of a limited liability partnership (9 pages)
14 November 2013Incorporation of a limited liability partnership (9 pages)