Company NameRobert Ana Limited
Company StatusDissolved
Company Number02397812
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)
Previous NameWilliam Tranter Company Limited

Business Activity

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

Directors

Director NameMartin Green
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(3 years after company formation)
Appointment Duration6 years, 9 months (closed 23 March 1999)
RoleDespatch Manager
Correspondence Address26 Hazlemere Road
Marshalswick
St Albans
Hertfordshire
AL4 9RW
Secretary NameMargaret Mary Mendes Green
NationalityBritish
StatusClosed
Appointed27 February 1996(6 years, 8 months after company formation)
Appointment Duration3 years (closed 23 March 1999)
RoleSecretary
Correspondence Address26 Hazelmere Road
Marshalwick
St Albans
Hertfordshire
AL4 9RW
Secretary NameMichael David Green
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW

Location

Registered Address29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
2 July 1998Full accounts made up to 31 March 1998 (10 pages)
21 May 1998Company name changed william tranter company LIMITED\certificate issued on 21/05/98 (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Return made up to 22/06/97; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (6 pages)
19 August 1996Return made up to 22/06/96; full list of members (6 pages)
14 March 1996Company name changed william tranter gun co. LIMITED\certificate issued on 15/03/96 (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)