Company NameRobe Limited
Company StatusDissolved
Company Number03057569
CategoryPrivate Limited Company
Incorporation Date17 May 1995(29 years ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEwa Gola-Kotowska
Date of BirthMarch 1960 (Born 64 years ago)
NationalityPolish
StatusClosed
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address83a
Edith Road
London
Secretary NameDaniella Zuccolotto
NationalityItalian/Australian
StatusClosed
Appointed12 February 1996(9 months after company formation)
Appointment Duration6 years (closed 05 March 2002)
RoleCompany Director
Correspondence Address115 Cromwell Road
Hillary Daniels House Flat 25
London
Sw7
Director NameLino Piani
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed02 October 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address83a Edith Road
London
W14 0TJ
Director NameMaria Clemenza Caramia
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleArea Manager
Correspondence AddressVia Vito Bascio No 27
Martina Franca (Taranto)
Italy
Foreign
Director NameDominique Pierre Foucat
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleSelf Employed
Correspondence AddressContrada La Lamia 2/A Nc
Noci
Bari
70015
Secretary NameEwa Gola-Kotowska
NationalityPolish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address83a
Edith Road
London
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPrint House Unit 4
255 Water Road
Wembley
Middlesex
HA0 1HX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Return made up to 17/05/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 August 1999Return made up to 17/05/99; no change of members (4 pages)
27 August 1999Full accounts made up to 31 May 1998 (10 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 March 1998Registered office changed on 19/03/98 from: 4 holbein place sloane square london SW1W 8NP (1 page)
16 July 1997Return made up to 17/05/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 November 1996Registered office changed on 01/11/96 from: 4 holben place london SW1W 8NP (1 page)
13 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
12 March 1996New secretary appointed (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
17 July 1995Registered office changed on 17/07/95 from: print house 255 water road wembley middlesex HA0 1HX (1 page)