Company NameRobert Ross (International) Limited
Company StatusDissolved
Company Number02774149
CategoryPrivate Limited Company
Incorporation Date16 December 1992(31 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMs Amanda Jane Nimmo
NationalityBritish
StatusClosed
Appointed26 March 1993(3 months, 1 week after company formation)
Appointment Duration23 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Radnor Lodge
Sussex Place
London
W2 2TA
Director NameMs Amanda Jane Nimmo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(2 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 24 May 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Radnor Lodge
Sussex Place
London
W2 2TA
Director NameRobert Clive Franks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleFashion Agent
Correspondence Address7 Lauderdale Road
London
W9 1LT
Director NameStanley Martin Ross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Middleton Place
London
W1W 7TG
Secretary NameStanley Martin Ross
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCo Director
Correspondence Address30 Harwood Terrace
Fulham
London
SW6 2AB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterobertrossinternational.com

Location

Registered Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£810
Cash£4
Current Liabilities£17,958

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
1 July 2015Termination of appointment of Stanley Martin Ross as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Stanley Martin Ross as a director on 30 June 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Stanley Martin Ross on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Stanley Martin Ross on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Stanley Martin Ross on 1 February 2012 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Amanda Jane Nimmo on 16 December 2009 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Stanley Martin Ross on 16 December 2009 (2 pages)
22 January 2010Director's details changed for Amanda Jane Nimmo on 16 December 2009 (2 pages)
22 January 2010Director's details changed for Stanley Martin Ross on 16 December 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Return made up to 16/12/08; full list of members (4 pages)
19 February 2009Return made up to 16/12/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 January 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 January 2007Return made up to 16/12/06; full list of members (7 pages)
6 January 2007Return made up to 16/12/06; full list of members (7 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
23 December 2005Return made up to 16/12/05; full list of members (7 pages)
23 December 2005Return made up to 16/12/05; full list of members (7 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 December 2004Return made up to 16/12/04; full list of members (7 pages)
17 December 2004Return made up to 16/12/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
30 March 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
30 December 2003Return made up to 16/12/03; full list of members (7 pages)
30 December 2003Return made up to 16/12/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
10 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 December 2002Return made up to 16/12/02; full list of members (7 pages)
16 December 2002Return made up to 16/12/02; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
26 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
2 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
2 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
13 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
13 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Full accounts made up to 31 October 1999 (12 pages)
11 July 2000Full accounts made up to 31 October 1999 (12 pages)
13 December 1999Return made up to 16/12/99; full list of members (6 pages)
13 December 1999Return made up to 16/12/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 October 1998 (12 pages)
30 April 1999Full accounts made up to 31 October 1998 (12 pages)
24 March 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 October 1997 (11 pages)
2 February 1998Full accounts made up to 31 October 1997 (11 pages)
5 September 1997Full accounts made up to 31 October 1996 (11 pages)
5 September 1997Full accounts made up to 31 October 1996 (11 pages)
21 May 1997Return made up to 16/12/96; full list of members (6 pages)
21 May 1997Return made up to 16/12/96; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
20 August 1996Full accounts made up to 31 October 1995 (10 pages)
20 August 1996Full accounts made up to 31 October 1995 (10 pages)
1 March 1996Return made up to 16/12/95; no change of members (4 pages)
1 March 1996Return made up to 16/12/95; no change of members (4 pages)
28 November 1995Full accounts made up to 31 October 1994 (9 pages)
28 November 1995Full accounts made up to 31 October 1994 (9 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
25 April 1995Return made up to 16/12/94; no change of members (4 pages)
25 April 1995Return made up to 16/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 December 1992Incorporation (16 pages)
16 December 1992Incorporation (16 pages)