Sussex Place
London
W2 2TA
Director Name | Ms Amanda Jane Nimmo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 May 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Radnor Lodge Sussex Place London W2 2TA |
Director Name | Robert Clive Franks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Fashion Agent |
Correspondence Address | 7 Lauderdale Road London W9 1LT |
Director Name | Stanley Martin Ross |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Middleton Place London W1W 7TG |
Secretary Name | Stanley Martin Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 30 Harwood Terrace Fulham London SW6 2AB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | robertrossinternational.com |
---|
Registered Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £810 |
Cash | £4 |
Current Liabilities | £17,958 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Application to strike the company off the register (3 pages) |
1 July 2015 | Termination of appointment of Stanley Martin Ross as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stanley Martin Ross as a director on 30 June 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Stanley Martin Ross on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Stanley Martin Ross on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Stanley Martin Ross on 1 February 2012 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Amanda Jane Nimmo on 16 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Stanley Martin Ross on 16 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Amanda Jane Nimmo on 16 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Stanley Martin Ross on 16 December 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 January 2008 | Return made up to 16/12/07; no change of members
|
29 January 2008 | Return made up to 16/12/07; no change of members
|
5 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
30 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
30 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
10 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
26 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
26 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
2 January 2002 | Return made up to 16/12/01; full list of members
|
2 January 2002 | Return made up to 16/12/01; full list of members
|
13 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
13 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members
|
10 January 2001 | Return made up to 16/12/00; full list of members
|
11 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
11 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
24 March 1999 | Return made up to 16/12/98; no change of members
|
24 March 1999 | Return made up to 16/12/98; no change of members
|
2 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
5 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
5 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 May 1997 | Return made up to 16/12/96; full list of members (6 pages) |
21 May 1997 | Return made up to 16/12/96; full list of members (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
20 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
1 March 1996 | Return made up to 16/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 16/12/95; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 31 October 1994 (9 pages) |
28 November 1995 | Full accounts made up to 31 October 1994 (9 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 16/12/94; no change of members (4 pages) |
25 April 1995 | Return made up to 16/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 December 1992 | Incorporation (16 pages) |
16 December 1992 | Incorporation (16 pages) |