ROBERTO NECKWEAR LIMITED
Overview
Company Name | ROBERTO NECKWEAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03002460 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROBERTO NECKWEAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROBERTO NECKWEAR LIMITED located?
Registered Office Address | Bourne Enterprise Centre Wrotham Road Borough Green Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROBERTO NECKWEAR LIMITED?
Company Name | From | Until |
---|---|---|
MILWICH LIMITED | Dec 16, 1994 | Dec 16, 1994 |
What are the latest accounts for ROBERTO NECKWEAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for ROBERTO NECKWEAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Register inspection address has been changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Origin Two 106 High Street Crawley West Sussex RH10 1BF | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Origin Two 106 High Street Crawley West Sussex RH10 1BF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 03, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Philip Thomas Webster as a secretary on Nov 17, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Neill Andrew Cotton as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Richard Cotton as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Richard Cotton on Nov 15, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of ROBERTO NECKWEAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COTTON, Neill Andrew | Director | Bourne Enterprise Centre Wrotham Road Borough Green Kent | United Kingdom | British | Company Director | 169972720001 | ||||
WEBSTER, Philip Thomas | Secretary | 52 Milton Avenue Cliffe Woods ME3 8TX Rochester Kent | British | 85727480001 | ||||||
WHITE, Joanne Marie | Secretary | 9 Wellfield Gardens SM5 4EA Carshalton Surrey | British | 42444420002 | ||||||
CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
COTTON, James Richard | Director | Bekesbourne Road Bridge CT4 5AE Canterbury Ash Corner United Kingdom | British | Company Director | 21757890002 | |||||
LEA YEAT LIMITED | Nominee Director | 22 Melton Street Euston Square NW1 2BW London | 900007550001 |
Who are the persons with significant control of ROBERTO NECKWEAR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Neill Andrew Cotton | Apr 06, 2016 | Bourne Enterprise Centre Wrotham Road Borough Green Kent | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0