Company NameRoban Services Limited
DirectorNuala McGreal
Company StatusDissolved
Company Number02616687
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNuala McGreal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(3 weeks, 2 days after company formation)
Appointment Duration32 years, 9 months
RoleMagistrates Clerk
Correspondence Address27 Scotlands Drive
Coalville
Leicestershire
LE67 3SU
Secretary NameTrevor Ward
NationalityBritish
StatusCurrent
Appointed26 June 1991(3 weeks, 2 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address71 Gloucester Street
Aberdare
Mid Glamorgan
CF44 7BS
Wales
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshirte
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£628
Cash£10,472
Current Liabilities£12,765

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 November 2002Dissolved (1 page)
20 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Statement of affairs (6 pages)
27 November 2000Registered office changed on 27/11/00 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
22 November 2000Appointment of a voluntary liquidator (1 page)
22 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
4 July 1999Return made up to 03/06/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 August 1998Return made up to 03/06/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 July 1997Return made up to 03/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 June 1996Return made up to 03/06/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (2 pages)
30 August 1995Return made up to 03/06/95; full list of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (2 pages)