ROBERT STEPHENS 2000 LIMITED
Overview
| Company Name | ROBERT STEPHENS 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03599154 |
| 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 ROBERT STEPHENS 2000 LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ROBERT STEPHENS 2000 LIMITED located?
| Registered Office Address | 16a Orsett Road Grays RM17 5DL Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROBERT STEPHENS 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What are the latest filings for ROBERT STEPHENS 2000 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 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 4 pages | AA | ||||||||||
Notification of Griffin Residential Group Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Peter Leslie Gibson as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Alan John Webb as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Gibson as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Leslie Gibson as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 6 pages | AA | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Elaine Gibson on Jul 12, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter Leslie Gibson on Jul 12, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of ROBERT STEPHENS 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBB, Alan John | Director | 16a Orsett Road Grays RM17 5DL Essex | United Kingdom | British | 226559870001 | |||||
| DARTS, Robert Alfred | Secretary | 5 Furlongs SS16 4LB Basildon Essex | British | 56751930001 | ||||||
| GIBSON, Elaine | Secretary | 16a Orsett Road Grays RM17 5DL Essex | British | 124585780001 | ||||||
| GIBSON, Peter Leslie | Secretary | 23 Grapnells Vange SS16 4LT Basildon Essex | British | 59647650001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| DARTS, Robert Alfred | Director | 5 Furlongs SS16 4LB Basildon Essex | England | British | 56751930001 | |||||
| DARTS, Stephen Charles | Director | Oakwood Lodge 45 Pittsfield Langdon Hills SS16 6RD Basildon | British | 35093190004 | ||||||
| GIBSON, Peter Leslie | Director | 16a Orsett Road Grays RM17 5DL Essex | England | British | 59647650001 | |||||
| MCCREADY, Andrew Arthur | Director | 22 Welling Road RM16 3DF Orsett Essex | British | 59647570002 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of ROBERT STEPHENS 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Griffin Residential Group Limited | Nov 30, 2022 | Orsett Road RM17 5DF Grays 4-6 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Peter Leslie Gibson | Jul 13, 2016 | Orsett Road RM17 5DL Grays 16a Essex England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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