Company NameJames Robb Holdings Limited
Company StatusDissolved
Company Number00961544
CategoryPrivate Limited Company
Incorporation Date8 September 1969(54 years, 7 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Cadogan Powell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(21 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address29 Parkgate
Blackheath
London
SE3 9XF
Secretary NameLee Cadogan Powell
NationalityBritish
StatusClosed
Appointed03 October 1996(27 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 23 November 2004)
RoleCompany Director
Correspondence Address52 Weigal Road
Lee
London
SE12 8HF
Director NameFreda Margaret Powell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address29 Parkgate
Blackheath
London
SE3 9XF
Secretary NameFreda Margaret Powell
NationalityBritish
StatusResigned
Appointed04 April 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address29 Parkgate
Blackheath
London
SE3 9XF

Location

Registered Address29 Parkgate
Blackheath London
SE3 9XF
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,957
Cash£14,199
Current Liabilities£100,056

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
23 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(6 pages)
21 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 April 2002Return made up to 04/04/02; full list of members (6 pages)
24 May 2001Return made up to 04/04/01; full list of members (5 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 May 2000Return made up to 04/04/00; full list of members (6 pages)
12 May 2000Location of register of members (non legible) (2 pages)
12 May 2000Location - directors interests register: non legible (2 pages)
7 May 1999Return made up to 04/04/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 April 1998Return made up to 04/04/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 April 1997Return made up to 04/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
10 May 1996Return made up to 04/04/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 April 1995Return made up to 04/04/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 January 1983Accounts made up to 30 September 1981 (7 pages)
24 January 1983Accounts made up to 30 September 1980 (7 pages)