Company NameRob Andrew Promotions Limited
Company StatusDissolved
Company Number03098765
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameMandalea Limited

Business Activity

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

Directors

Director NameChristopher Robert Andrew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeachey & Co
95 Aldwych
London
WC2B 4JF
Director NameMr David Alan Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 week, 5 days after company formation)
Appointment Duration2 days (resigned 20 September 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0BE
Director NameSara Frances Andrew
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameSara Frances Andrew
NationalityBritish
StatusResigned
Appointed11 December 1995(3 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeachey & Co
95 Aldwych
London
WC2B 4JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed18 September 1995(1 week, 5 days after company formation)
Appointment Duration2 days (resigned 20 September 1995)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameThe Abingdon Management Company Limited (Corporation)
StatusResigned
Appointed20 September 1995(2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 1995)
Correspondence Address22 Suffolk Street
London
SW1Y 4HG

Location

Registered AddressPeachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51 at £1Christopher Robert Andrew
51.00%
Ordinary
25 at £1Christopher Robert Andrew & Sara Frances Andrew
25.00%
Ordinary
24 at £1Sara Frances Andrew
24.00%
Ordinary

Financials

Year2014
Net Worth-£11,550
Cash£3,614
Current Liabilities£15,164

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
24 September 2014Termination of appointment of Sara Frances Andrew as a secretary on 14 April 2014 (1 page)
24 September 2014Termination of appointment of Sara Frances Andrew as a secretary on 14 April 2014 (1 page)
24 September 2014Termination of appointment of Sara Frances Andrew as a director on 14 April 2014 (1 page)
24 September 2014Termination of appointment of Sara Frances Andrew as a director on 14 April 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Sara Frances Andrew on 17 September 2010 (1 page)
17 September 2010Secretary's details changed for Sara Frances Andrew on 17 September 2010 (1 page)
17 September 2010Director's details changed for Sara Frances Andrew on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Christopher Robert Andrew on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Sara Frances Andrew on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Christopher Robert Andrew on 17 September 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
3 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
3 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
28 September 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Accounts for a small company made up to 5 April 2006 (6 pages)
2 February 2007Accounts for a small company made up to 5 April 2006 (6 pages)
2 February 2007Accounts for a small company made up to 5 April 2006 (6 pages)
6 October 2006Return made up to 06/09/06; full list of members (8 pages)
6 October 2006Return made up to 06/09/06; full list of members (8 pages)
3 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
3 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
3 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
23 September 2005Return made up to 06/09/05; full list of members (8 pages)
23 September 2005Return made up to 06/09/05; full list of members (8 pages)
19 October 2004Accounts for a small company made up to 5 April 2004 (6 pages)
19 October 2004Accounts for a small company made up to 5 April 2004 (6 pages)
19 October 2004Accounts for a small company made up to 5 April 2004 (6 pages)
5 October 2004Return made up to 06/09/04; full list of members (8 pages)
5 October 2004Return made up to 06/09/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
2 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
2 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
22 September 2003Return made up to 06/09/03; full list of members (8 pages)
22 September 2003Return made up to 06/09/03; full list of members (8 pages)
29 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
29 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
29 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
4 November 2002Return made up to 06/09/02; full list of members (8 pages)
4 November 2002Return made up to 06/09/02; full list of members (8 pages)
26 September 2002Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page)
26 September 2002Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page)
5 September 2002Auditor's resignation (2 pages)
5 September 2002Auditor's resignation (2 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
26 October 2001Return made up to 06/09/01; full list of members (7 pages)
26 October 2001Return made up to 06/09/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 5 April 2000 (7 pages)
3 May 2001Accounts for a small company made up to 5 April 2000 (7 pages)
6 February 2001Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
6 February 2001Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
19 October 2000Return made up to 06/09/00; full list of members (7 pages)
19 October 2000Return made up to 06/09/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 September 1999Return made up to 06/09/99; full list of members (6 pages)
17 September 1999Return made up to 06/09/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 September 1998Return made up to 06/09/98; no change of members (4 pages)
14 September 1998Return made up to 06/09/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 September 1997Return made up to 06/09/97; no change of members (4 pages)
23 September 1997Return made up to 06/09/97; no change of members (4 pages)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
18 December 1995Accounting reference date notified as 30/06 (1 page)
18 December 1995Accounting reference date notified as 30/06 (1 page)
19 October 1995Registered office changed on 19/10/95 from: the abingdon management company 22 suffolk street london SW1Y 4HG (1 page)
19 October 1995Registered office changed on 19/10/95 from: the abingdon management company 22 suffolk street london SW1Y 4HG (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
12 October 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
12 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
2 October 1995Company name changed\certificate issued on 02/10/95 (2 pages)
2 October 1995Company name changed\certificate issued on 02/10/95 (2 pages)
29 September 1995New director appointed (1 page)
29 September 1995Director resigned (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995New secretary appointed (1 page)
29 September 1995Registered office changed on 29/09/95 from: peachey & co arundel house arundel street london WC2R 3ED (1 page)
29 September 1995New director appointed (1 page)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (1 page)
29 September 1995Registered office changed on 29/09/95 from: peachey & co arundel house arundel street london WC2R 3ED (1 page)
20 September 1995Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1995Secretary resigned;director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned;director resigned (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1995New secretary appointed (2 pages)
6 September 1995Incorporation (26 pages)
6 September 1995Incorporation (26 pages)