A & D ROBINSON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameA & D ROBINSON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07277898
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of A & D ROBINSON LTD?

    Previous Company Names
    Company NameFromUntil
    PYGMALION ASSET FINANCE LTDJun 07, 2013Jun 07, 2013
    GROOVE MOBILE LTDAug 03, 2011Aug 03, 2011
    GLOBALCHART LTDJun 08, 2010Jun 08, 2010

    What are the latest accounts for A & D ROBINSON LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for A & D ROBINSON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Edward James Scott as a director on Nov 11, 2016

    2 pagesAP01

    Termination of appointment of Anthony Dunlop Robinson as a director on Nov 14, 2016

    1 pagesTM01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2016

    RES15

    Annual return made up to Jun 03, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2016

    Statement of capital on Oct 04, 2016

    • Capital: GBP 200,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Annual return made up to Jun 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 200,000
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA

    Termination of appointment of Peter Robinson as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed groove mobile LTD\certificate issued on 07/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2013

    Change company name resolution on Jun 06, 2013

    RES15
    change-of-nameJun 07, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Anthony Dunlop Robinson as a director

    2 pagesAP01

    Current accounting period extended from Jun 30, 2013 to Jul 31, 2013

    1 pagesAA01

    Registered office address changed from * Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom* on Jun 06, 2013

    1 pagesAD01

    Annual return made up to Jun 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital following an allotment of shares on Jun 03, 2013

    SH01

    Termination of appointment of James Parker as a director

    1 pagesTM01

    Termination of appointment of Emma Parker as a director

    1 pagesTM01

    Who are the officers of A & D ROBINSON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Edward James
    George Curl Way
    SO18 2RZ Southampton
    International House
    England
    Director
    George Curl Way
    SO18 2RZ Southampton
    International House
    England
    EnglandBritishCompany Director219108140001
    PALMER, Jason
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    Secretary
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    157157370001
    ORAM, Richard
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    EnglandAmericanCeo162195850001
    PARKER, Emma
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    United KingdomBritishDirector157157170001
    PARKER, James
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Level 18
    United Kingdom
    United KingdomBritishDirector157156970001
    ROBINSON, Anthony Dunlop
    St. John Street
    EC1V 4PW London
    145-157
    England
    Director
    St. John Street
    EC1V 4PW London
    145-157
    England
    EnglandBritishDirector172717610002
    ROBINSON, Peter
    Elmer Gardens
    TW7 6HB Isleworth
    52
    Middlesex
    England
    Director
    Elmer Gardens
    TW7 6HB Isleworth
    52
    Middlesex
    England
    EnglandBritishCompany Director178736200001
    SYMES, Darren
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    Director
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    EnglandBritishDirector134024050001
    PARAMOUNT PROPERTIES (U.K.) LIMITED
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    Director
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1570976
    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