Company Name925547 Limited
Company StatusDissolved
Company Number00925547
CategoryPrivate Limited Company
Incorporation Date5 January 1968(56 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Eugene Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(23 years after company formation)
Appointment Duration23 years, 6 months (closed 08 July 2014)
RoleCo Director
Correspondence Address4 Elm Way
Neasden
London
N11 3NP
Director NameMr Patrick Gerald Robinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(23 years after company formation)
Appointment Duration23 years, 6 months (closed 08 July 2014)
RoleCo Director
Correspondence Address31 Brondesbury Park
London
NW6 7DA
Director NameMr Thomas Francis Barry Robinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(23 years after company formation)
Appointment Duration23 years, 6 months (closed 08 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Megg Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9JW
Secretary NameMr Thomas Francis Barry Robinson
NationalityBritish
StatusClosed
Appointed30 December 1990(23 years after company formation)
Appointment Duration23 years, 6 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Megg Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9JW

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£124,030
Current Liabilities£877,166

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2010Restoration by order of the court (5 pages)
10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002O/C - replacement of liquidator (4 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators' statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators' statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators' statement of receipts and payments (5 pages)
7 November 2000O/C liq ipo (6 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
3 November 2000Liquidators' statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators' statement of receipts and payments (5 pages)
9 December 1999Liquidators' statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
23 June 1999Liquidators' statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators' statement of receipts and payments (5 pages)
20 May 1998Liquidators' statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators' statement of receipts and payments (5 pages)
20 May 1998Liquidators' statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators' statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators' statement of receipts and payments (5 pages)
20 May 1998Liquidators' statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
21 November 1995Liquidators' statement of receipts and payments (6 pages)
21 November 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators' statement of receipts and payments (6 pages)
12 August 1992Strike-off action suspended (1 page)
5 January 1968Incorporation (46 pages)