Company NameRobust Building Co Limited
Company StatusDissolved
Company Number02957537
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date30 September 1997 (26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStefano Masi
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed17 March 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 30 September 1997)
RoleConsultant
Correspondence AddressVia Ara Di Conso No 10
Rome 00153
Italy
Foreign
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed11 August 1994(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
13 New Burlington Street
London
W1X 1FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
25 April 1997Application for striking-off (1 page)
1 November 1996Full accounts made up to 30 June 1995 (7 pages)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington stret london W1X 1FF (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
4 September 1995Return made up to 11/08/95; full list of members (8 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)