Company NameRobert Joseph & Co.Limited
Company StatusDissolved
Company Number00458897
CategoryPrivate Limited Company
Incorporation Date17 September 1948(75 years, 8 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Helen Julia Bloom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(42 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 04 October 2005)
RoleManufacturer
Correspondence Address37 Maresfield Gardens
Hampstead
London
NW3 5SG
Secretary NameJeffrey Myers
NationalityBritish
StatusClosed
Appointed01 April 1999(50 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 04 October 2005)
RoleRetail Store Manager
Correspondence Address37 Maresfield Gardens
London
NW3 5SG
Director NameMark Alexander Bloom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(50 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park View Road
London
NW10 1AL
Director NameMiss Joanne Olivia Bloom
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(42 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 April 1999)
RolePersonnel Assistant
Correspondence Address37 Maresfield Gardens
Hampstead
London
NW3 5SG
Director NameMark Alexander Bloom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(42 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park View Road
London
NW10 1AL
Secretary NameMrs Helen Julia Bloom
NationalityBritish
StatusResigned
Appointed26 March 1991(42 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address37 Maresfield Gardens
Hampstead
London
NW3 5SG

Location

Registered Address5th Floor
Marble Arch House
66-68 Seymour Street
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,500
Current Liabilities£11,646

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (7 pages)
12 April 2003Return made up to 26/03/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 April 2002Return made up to 26/03/02; full list of members (6 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
14 September 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
14 April 1999Return made up to 26/03/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Return made up to 26/03/98; no change of members (4 pages)
9 April 1997Return made up to 26/03/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 March 1996Return made up to 26/03/96; full list of members (6 pages)
30 March 1995Return made up to 26/03/95; no change of members (4 pages)