Company NameRobert Alexander Limited
Company StatusDissolved
Company Number02003341
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2017(31 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 C/O Clear Insurance Management Limited
1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Jitendra Patel
StatusClosed
Appointed11 March 2022(35 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 January 2023)
RoleCompany Director
Correspondence AddressC/O Agm House 3 Barton Close
Grove Park
Enderby
Leicester
LE19 1SJ
Director NameMr Robert John Whiteway
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 27 May 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 C/O Clear Insurance Management Limited
1 Great Tower Street
London
EC3R 5AA
Secretary NameBarbara Whiteway
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 8 months after company formation)
Appointment Duration26 years (resigned 22 December 2017)
RoleCompany Director
Correspondence Address10 Burlington Road
New Malden
Surrey
KT3 4NY
Director NameMr Gary O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(31 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 C/O Clear Insurance Management Limited
1 Great Tower Street
London
EC3R 5AA
Director NameMr John Harradine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(33 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA

Contact

Telephone020 89498888
Telephone regionLondon

Location

Registered Address1 C/O Clear Insurance Management Limited
1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£41,419
Cash£13,111
Current Liabilities£313,809

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

9 December 1993Delivered on: 15 December 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date with reference number 03457348.
Particulars: All right title and interest of the company in and to all sums payable under the policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
9 November 2022Termination of appointment of Gary O'donnell as a director on 31 October 2022 (1 page)
4 November 2022Application to strike the company off the register (3 pages)
22 July 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
15 March 2022Appointment of Mr Jitendra Patel as a secretary on 11 March 2022 (2 pages)
21 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
3 March 2021Appointment of Mr Timothy Money as a director on 2 March 2021 (2 pages)
24 December 2020Confirmation statement made on 12 December 2020 with updates (3 pages)
23 December 2020Termination of appointment of Robert John Whiteway as a director on 27 May 2020 (1 page)
29 September 2020Accounts for a small company made up to 31 October 2019 (13 pages)
6 May 2020Termination of appointment of John Harradine as a director on 24 April 2020 (1 page)
15 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 10 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Gary O'donnell on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Gary O'donnell on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
10 September 2019Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages)
1 August 2019Accounts for a small company made up to 31 October 2018 (16 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
26 October 2018Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
20 September 2018Notification of Clear Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2018Cessation of Robert John Whiteway as a person with significant control on 6 April 2016 (1 page)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 February 2018Registered office address changed from 10 Burlington Road New Malden Surrey KT3 4NY to 1 C/O Clear Insurance Management Limited 1 Great Tower Street London EC3R 5AA on 16 February 2018 (1 page)
15 February 2018Appointment of Mr Gary O'donnell as a director on 22 December 2017 (2 pages)
15 February 2018Termination of appointment of Barbara Whiteway as a secretary on 22 December 2017 (1 page)
15 February 2018Appointment of Mr Howard Pierre Lickens as a director on 22 December 2017 (2 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 November 2017Satisfaction of charge 1 in full (4 pages)
30 November 2017Satisfaction of charge 1 in full (4 pages)
20 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
20 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 December 2014Secretary's details changed for Barbara Whiteway on 1 December 2014 (1 page)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Director's details changed for Robert John Whiteway on 1 December 2014 (2 pages)
15 December 2014Secretary's details changed for Barbara Whiteway on 1 December 2014 (1 page)
15 December 2014Secretary's details changed for Barbara Whiteway on 1 December 2014 (1 page)
15 December 2014Director's details changed for Robert John Whiteway on 1 December 2014 (2 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Director's details changed for Robert John Whiteway on 1 December 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Director's details changed for Robert John Whiteway on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Robert John Whiteway on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Robert John Whiteway on 1 November 2009 (2 pages)
10 February 2009Director's change of particulars / robert whiteway / 30/11/2008 (1 page)
10 February 2009Return made up to 12/12/08; full list of members (3 pages)
10 February 2009Secretary's change of particulars / barbara whiteway / 30/11/2008 (1 page)
10 February 2009Director's change of particulars / robert whiteway / 30/11/2008 (1 page)
10 February 2009Return made up to 12/12/08; full list of members (3 pages)
10 February 2009Secretary's change of particulars / barbara whiteway / 30/11/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2008Return made up to 12/12/07; full list of members (2 pages)
29 January 2008Return made up to 12/12/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Return made up to 12/12/06; full list of members (2 pages)
20 December 2006Return made up to 12/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
14 December 2005Return made up to 12/12/05; full list of members (2 pages)
14 December 2005Return made up to 12/12/05; full list of members (2 pages)
30 December 2004Return made up to 12/12/04; full list of members (6 pages)
30 December 2004Full accounts made up to 30 June 2004 (15 pages)
30 December 2004Full accounts made up to 30 June 2004 (15 pages)
30 December 2004Return made up to 12/12/04; full list of members (6 pages)
7 June 2004Full accounts made up to 30 June 2003 (15 pages)
7 June 2004Full accounts made up to 30 June 2003 (15 pages)
15 January 2004Return made up to 12/12/03; full list of members (6 pages)
15 January 2004Return made up to 12/12/03; full list of members (6 pages)
14 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
14 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
9 February 2003Return made up to 12/12/02; full list of members (6 pages)
9 February 2003Return made up to 12/12/02; full list of members (6 pages)
3 May 2002Full accounts made up to 30 June 2001 (16 pages)
3 May 2002Full accounts made up to 30 June 2001 (16 pages)
3 January 2002Return made up to 12/12/01; full list of members (6 pages)
3 January 2002Return made up to 12/12/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (17 pages)
10 April 2001Full accounts made up to 30 June 2000 (17 pages)
20 December 2000Return made up to 12/12/00; full list of members (6 pages)
20 December 2000Return made up to 12/12/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 June 1999 (15 pages)
7 March 2000Full accounts made up to 30 June 1999 (15 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
17 March 1999Full accounts made up to 30 June 1998 (14 pages)
17 March 1999Full accounts made up to 30 June 1998 (14 pages)
22 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Registered office changed on 28/05/98 from: 29 dagmar road kingston on thames surrey KT2 6DP (1 page)
28 May 1998Registered office changed on 28/05/98 from: 29 dagmar road kingston on thames surrey KT2 6DP (1 page)
8 January 1998Full accounts made up to 30 June 1997 (14 pages)
8 January 1998Full accounts made up to 30 June 1997 (14 pages)
7 January 1998Return made up to 12/12/97; full list of members (6 pages)
7 January 1998Return made up to 12/12/97; full list of members (6 pages)
9 April 1997Full accounts made up to 30 June 1996 (16 pages)
9 April 1997Full accounts made up to 30 June 1996 (16 pages)
19 December 1996Return made up to 12/12/96; no change of members (4 pages)
19 December 1996Return made up to 12/12/96; no change of members (4 pages)
8 February 1996Full accounts made up to 30 June 1995 (14 pages)
8 February 1996Full accounts made up to 30 June 1995 (14 pages)
27 December 1995Return made up to 12/12/95; no change of members (4 pages)
27 December 1995Return made up to 12/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1992Return made up to 12/12/91; full list of members (5 pages)
5 March 1992Secretary resigned;new secretary appointed (2 pages)
5 March 1992Return made up to 12/12/91; full list of members (5 pages)
5 March 1992Secretary resigned;new secretary appointed (2 pages)
22 February 1991Secretary resigned;new secretary appointed (2 pages)
22 February 1991Secretary resigned;new secretary appointed (2 pages)
8 January 1991Return made up to 12/12/90; full list of members (4 pages)
8 January 1991Return made up to 12/12/90; full list of members (4 pages)
7 March 1990Return made up to 31/12/89; full list of members (4 pages)
7 March 1990Return made up to 31/12/89; full list of members (4 pages)
29 March 1989Return made up to 30/11/88; full list of members (4 pages)
29 March 1989Return made up to 30/11/88; full list of members (4 pages)
15 January 1988Return made up to 30/09/87; full list of members (4 pages)
15 January 1988Return made up to 30/09/87; full list of members (4 pages)
9 December 1987Wd 19/11/87 ad 30/06/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 December 1987Wd 19/11/87 ad 30/06/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 1987Memorandum and Articles of Association (12 pages)
16 September 1987Memorandum and Articles of Association (12 pages)