Company NameRoba (Merchandising) Limited
Company StatusDissolved
Company Number01711734
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(9 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 06 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(16 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 06 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Secretary NameB-R Secretariat Limited (Corporation)
StatusClosed
Appointed20 June 1992(9 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 06 December 2011)
Correspondence AddressThird Floor 4 Millbank
London
SW1P 3XR
Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 September 2006)
RoleChartered Management Accountant
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameCatherine Lucy Burke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 May 1993)
RoleLegal Assistant
Correspondence Address41 Foster Way
Wootton
Bedford
Bedfordshire
MK43 9ER
Director NameMr Philip Jonathan Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Broadhurst Close
Richmond
Surrey
TW10 6HU

Location

Registered AddressThird Floor
4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

999 at £1Rexam PLC
99.90%
Ordinary
1 at £1Berkeley Nominees LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
5 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 212,525
(5 pages)
5 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 212,525
(5 pages)
5 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2010Secretary's details changed for B-R Secretariat Limited on 20 June 2010 (2 pages)
14 July 2010Secretary's details changed for B-R Secretariat Limited on 20 June 2010 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 March 2009Accounts made up to 31 December 2008 (2 pages)
7 July 2008Return made up to 20/06/08; full list of members (4 pages)
7 July 2008Return made up to 20/06/08; full list of members (4 pages)
12 March 2008Accounts made up to 31 December 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
10 March 2007Accounts made up to 31 December 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 March 2006Accounts made up to 31 December 2005 (2 pages)
11 August 2005Return made up to 20/06/05; full list of members (3 pages)
11 August 2005Return made up to 20/06/05; full list of members (3 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 June 2005Accounts made up to 31 December 2004 (2 pages)
29 September 2004Director's particulars changed (2 pages)
29 September 2004Director's particulars changed (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 September 2004Accounts made up to 31 December 2003 (2 pages)
21 July 2004Return made up to 20/06/04; full list of members (8 pages)
21 July 2004Return made up to 20/06/04; full list of members (8 pages)
21 July 2003Return made up to 20/06/03; full list of members (8 pages)
21 July 2003Return made up to 20/06/03; full list of members (8 pages)
23 May 2003Accounts made up to 31 December 2002 (4 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 October 2002Accounts made up to 31 December 2001 (4 pages)
25 July 2002Return made up to 20/06/02; full list of members (7 pages)
25 July 2002Return made up to 20/06/02; full list of members (7 pages)
4 July 2001Return made up to 20/06/01; full list of members (7 pages)
4 July 2001Return made up to 20/06/01; full list of members (7 pages)
31 May 2001Accounts made up to 31 December 2000 (2 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (7 pages)
26 July 2000Full accounts made up to 31 December 1999 (7 pages)
30 June 2000Return made up to 20/06/00; full list of members (7 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
29 July 1999Full accounts made up to 31 December 1998 (7 pages)
29 July 1999Full accounts made up to 31 December 1998 (7 pages)
27 July 1999Return made up to 20/06/99; full list of members (6 pages)
27 July 1999Return made up to 20/06/99; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (7 pages)
22 September 1998Full accounts made up to 31 December 1997 (7 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
8 July 1998Return made up to 20/06/98; full list of members (6 pages)
8 July 1998Return made up to 20/06/98; full list of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (7 pages)
20 July 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
25 June 1997Return made up to 20/06/97; full list of members (6 pages)
8 July 1996Return made up to 20/06/96; full list of members (6 pages)
8 July 1996Return made up to 20/06/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (7 pages)
12 June 1996Full accounts made up to 31 December 1995 (7 pages)
21 August 1995Registered office changed on 21/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN (1 page)
21 August 1995Registered office changed on 21/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN (1 page)
8 August 1995Return made up to 20/06/95; full list of members (14 pages)
8 August 1995Return made up to 20/06/95; full list of members (7 pages)
15 May 1995Full accounts made up to 31 December 1994 (8 pages)
15 May 1995Full accounts made up to 31 December 1994 (8 pages)