A & D ROBINSON LTD
Overview
Company Name | A & D ROBINSON LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07277898 |
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 A & D ROBINSON LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is A & D ROBINSON LTD located?
Registered Office Address | International House George Curl Way SO18 2RZ Southampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A & D ROBINSON LTD?
Company Name | From | Until |
---|---|---|
PYGMALION ASSET FINANCE LTD | Jun 07, 2013 | Jun 07, 2013 |
GROOVE MOBILE LTD | Aug 03, 2011 | Aug 03, 2011 |
GLOBALCHART LTD | Jun 08, 2010 | Jun 08, 2010 |
What are the latest accounts for A & D ROBINSON LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for A & D ROBINSON LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Edward James Scott as a director on Nov 11, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Dunlop Robinson as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 52 Elmer Gardens Isleworth Middlesex TW7 6HB to International House George Curl Way Southampton SO18 2RZ on Nov 23, 2016 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||||||
Termination of appointment of Peter Robinson as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed groove mobile LTD\certificate issued on 07/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Anthony Dunlop Robinson as a director | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Jun 30, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom* on Jun 06, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Parker as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emma Parker as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of A & D ROBINSON LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Edward James | Director | George Curl Way SO18 2RZ Southampton International House England | England | British | Company Director | 219108140001 | ||||||||
PALMER, Jason | Secretary | 40 Bank Street Canary Wharf E14 5NR London Level 18 United Kingdom | 157157370001 | |||||||||||
ORAM, Richard | Director | 40 Bank Street Canary Wharf E14 5NR London Level 18 United Kingdom | England | American | Ceo | 162195850001 | ||||||||
PARKER, Emma | Director | 40 Bank Street Canary Wharf E14 5NR London Level 18 United Kingdom | United Kingdom | British | Director | 157157170001 | ||||||||
PARKER, James | Director | 40 Bank Street Canary Wharf E14 5NR London Level 18 United Kingdom | United Kingdom | British | Director | 157156970001 | ||||||||
ROBINSON, Anthony Dunlop | Director | St. John Street EC1V 4PW London 145-157 England | England | British | Director | 172717610002 | ||||||||
ROBINSON, Peter | Director | Elmer Gardens TW7 6HB Isleworth 52 Middlesex England | England | British | Company Director | 178736200001 | ||||||||
SYMES, Darren | Director | Firs Avenue N11 3NE London 35 United Kingdom | England | British | Director | 134024050001 | ||||||||
PARAMOUNT PROPERTIES (U.K.) LIMITED | Director | Firs Avenue N11 3NE London 35 United Kingdom |
| 151827790001 |
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