Company NameRobin Debell & Co. Limited
Company StatusDissolved
Company Number02041593
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameCarol Jean Debell
NationalityBritish
StatusClosed
Appointed30 December 1990(4 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressThe Dairy House Ryme Intrinseca
Sherborne
Dorset
DT9 6JX
Director NameJames Joseph Debell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2006(20 years after company formation)
Appointment Duration4 years, 9 months (closed 10 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Bembridge House
Iron Mill Road
London
SW18 2AQ
Director NameMr Hilary Robin Debell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2006)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address10 Santos Road
London
Sw18 Ins

Location

Registered AddressLinen Hall, 5th Floor, Suite 540
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,360
Cash£112
Current Liabilities£11,513

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(4 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(4 pages)
21 January 2010Director's details changed for James Joseph Debell on 19 January 2010 (2 pages)
21 January 2010Director's details changed for James Joseph Debell on 19 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o city chartered accountants suite 540 5TH floor linen hall 162-168 regent street london W1B 5TF (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o city chartered accountants suite 540 5TH floor linen hall 162-168 regent street london W1B 5TF (1 page)
9 February 2009Secretary's Change of Particulars / carol debell / 09/01/2009 / HouseName/Number was: , now: the dairy house; Street was: 10 santos road, now: ryme intrinseca; Post Town was: london, now: sherborne; Region was: , now: dorset; Post Code was: SW18 1NS, now: DT9 6JX (1 page)
9 February 2009Secretary's change of particulars / carol debell / 09/01/2009 (1 page)
25 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 June 2008Registered office changed on 20/06/2008 from 83 ebury street london SW1W 9QY (1 page)
20 June 2008Registered office changed on 20/06/2008 from 83 ebury street london SW1W 9QY (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 11/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 11/01/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 March 2007Return made up to 11/01/07; full list of members (6 pages)
26 March 2007Return made up to 11/01/07; full list of members (6 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Return made up to 11/01/06; full list of members (6 pages)
9 February 2006Return made up to 11/01/06; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 February 2005Return made up to 11/01/05; full list of members (6 pages)
3 February 2005Return made up to 11/01/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 January 2003Return made up to 11/01/03; full list of members (6 pages)
21 January 2003Return made up to 11/01/03; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 February 2002Return made up to 11/01/02; full list of members (6 pages)
2 February 2002Return made up to 11/01/02; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 January 2000Return made up to 11/01/00; full list of members (6 pages)
18 January 2000Return made up to 11/01/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Return made up to 11/01/99; no change of members (4 pages)
7 July 1998Full accounts made up to 30 September 1997 (12 pages)
7 July 1998Full accounts made up to 30 September 1997 (12 pages)
6 February 1998Return made up to 11/01/98; no change of members (4 pages)
6 February 1998Return made up to 11/01/98; no change of members (4 pages)
26 March 1997Full accounts made up to 30 September 1996 (12 pages)
26 March 1997Full accounts made up to 30 September 1996 (12 pages)
26 January 1997Return made up to 11/01/97; full list of members (6 pages)
26 January 1997Return made up to 11/01/97; full list of members (6 pages)
26 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Full accounts made up to 30 September 1995 (8 pages)
19 February 1996Full accounts made up to 30 September 1995 (8 pages)
1 February 1996Return made up to 11/01/96; no change of members (4 pages)
1 February 1996Return made up to 11/01/96; no change of members (4 pages)
4 April 1995Full accounts made up to 30 September 1994 (8 pages)
4 April 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)