Company NameRobindown Limited
Company StatusDissolved
Company Number03203976
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Ronald Chandler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 July 2000)
RoleCorporate Finance
Correspondence AddressFlat 1 34 Church Street
Richmond
Surrey
TW9 1UA
Secretary NameFelicity Ann Donaldson Sinclair
NationalityBritish
StatusClosed
Appointed10 September 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address15a Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address419 Richmond Road
Twickenham
Middlesex
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
24 February 2000Application for striking-off (1 page)
9 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(5 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 December 1998Registered office changed on 04/12/98 from: c/o bleasedale & chandler greencoat house 165-183 clarence street kingston upon thames KT1 1QT (1 page)
24 June 1998Return made up to 28/05/98; no change of members (4 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
1 July 1997Return made up to 28/05/97; full list of members (6 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1997New secretary appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
28 May 1996Incorporation (20 pages)