Company NameRobert Taylor Associates Limited
Company StatusDissolved
Company Number02164921
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 6 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameSpacegroup Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Anthony Steven Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(3 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressL'Abordage St Aubin
Jersey
JE3 8BZ
Director NameMr Christopher Julian Brigstocke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(12 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Avenue
London
SW14 8NX
Secretary NameRTA Corporate Services Limited (Corporation)
StatusClosed
Appointed13 July 2000(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 28 September 2010)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Secretary NameKathleen Marie Taylor
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameCaroline Margaret Anne Coleman
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL'Abordage
High Street
St Aubin
Jersey
JE3 8BZ
Director NameMr Hugh Alan Le Vavasseur Dit Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(12 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2000)
RoleAccountant
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street
St Helier
JE2 3NP
Director NamePeter David Le Seelleur
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish,
StatusResigned
Appointed28 April 2000(12 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2000)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressCloverley
La Grande Route De Faldouet
St Martin
Channel Islands
JE3 6UD

Location

Registered AddressC/O Collards
2 High Street
Kingston-Upon-Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

2 at 1R A S Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£14,332
Cash£12,102
Current Liabilities£63,682

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 100 pall mall st james's london SW1Y 5HP (1 page)
18 August 2009Return made up to 15/05/09; full list of members (3 pages)
18 August 2009Return made up to 15/05/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 100 pall mall st james's london SW1Y 5HP (1 page)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 November 2008Return made up to 15/05/08; full list of members (3 pages)
19 November 2008Return made up to 15/05/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 100 pall mall st james's london SW1Y 5HP (1 page)
6 May 2008Return made up to 15/05/07; full list of members (3 pages)
6 May 2008Return made up to 15/05/07; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 100 pall mall st james's london SW1Y 5HP (1 page)
1 March 2007Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/07
(7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Return made up to 15/05/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 October 2005Return made up to 15/05/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 15/05/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
16 August 2004Return made up to 15/05/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 August 2004Return made up to 15/05/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 July 2003Return made up to 15/05/03; full list of members (7 pages)
6 July 2003Return made up to 15/05/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 July 2002Return made up to 15/05/02; full list of members (7 pages)
9 July 2002Return made up to 15/05/02; full list of members (7 pages)
29 January 2002Accounts made up to 30 April 2001 (5 pages)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 January 2002Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
29 January 2002Return made up to 15/05/01; full list of members (7 pages)
11 June 2001Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Return made up to 15/05/00; full list of members (8 pages)
1 May 2001Registered office changed on 01/05/01 from: suite b 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: suite b 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
1 May 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
25 July 2000Accounts made up to 30 April 2000 (4 pages)
25 July 2000Registered office changed on 25/07/00 from: flat 9 1 avenue elmers surbiton surrey KT6 4SP (1 page)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 July 2000Registered office changed on 25/07/00 from: flat 9 1 avenue elmers surbiton surrey KT6 4SP (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: c/o,robert taylor associates stanbrook house 2/5,old bond street london W1X 3TB (1 page)
2 March 2000Return made up to 15/05/99; full list of members (6 pages)
2 March 2000Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 March 2000Registered office changed on 02/03/00 from: c/o,robert taylor associates stanbrook house 2/5,old bond street london W1X 3TB (1 page)
20 May 1999Accounts made up to 30 April 1999 (4 pages)
20 May 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
13 October 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 1998Return made up to 15/05/98; no change of members (5 pages)
10 August 1998Accounts made up to 30 April 1998 (4 pages)
10 August 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
29 August 1997Accounts made up to 30 April 1997 (4 pages)
29 August 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
6 June 1997Return made up to 15/05/97; full list of members (7 pages)
6 June 1997Return made up to 15/05/97; full list of members (7 pages)
18 July 1996Return made up to 15/05/96; no change of members (5 pages)
18 July 1996Return made up to 15/05/96; no change of members (5 pages)
18 July 1996Accounts made up to 30 April 1996 (4 pages)
18 July 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
17 May 1995Accounts made up to 30 April 1995 (1 page)
10 May 1995Return made up to 15/05/95; no change of members (4 pages)
29 October 1987Company name changed spacegroup LIMITED\certificate issued on 30/10/87 (2 pages)
29 October 1987Company name changed spacegroup LIMITED\certificate issued on 30/10/87 (2 pages)
15 September 1987Incorporation (12 pages)
15 September 1987Incorporation (12 pages)