Company NameRobinbuy Limited
Company StatusDissolved
Company Number03220363
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 9 months ago)
Previous NamesHolywood Limited and Girovend Cashless Systems Limited

Directors

Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(5 days after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameRobin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Correspondence Address26 Ravenswood Road
Redland
Bristol
BS6 6BW
Director NameAndrew Murray Laing
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address14 Petley Road
London
W6 9ST
Director NameRichard Ernest Smart
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Chairman
Correspondence AddressOak House,Webbs Lane
Beenham
Reading
Berkshire
RG7 5LL
Secretary NameRobin Paul Fieth
NationalityBritish
StatusCurrent
Appointed16 October 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Correspondence Address26 Ravenswood Road
Redland
Bristol
BS6 6BW
Director NameGareth Maitland Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 day after company formation)
Appointment Duration4 days (resigned 09 July 1996)
RoleSolicitor
Correspondence Address6th Floor Windsor House
50 Victoria Street
London
SW1H 0NW
Secretary NameKeith John Provins
NationalityBritish
StatusResigned
Appointed05 July 1996(1 day after company formation)
Appointment Duration2 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address19 Carpenter Close
Billericay
Essex
CM12 0EA
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 1997)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameHugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 1997)
RoleCompany Director
Correspondence Address7 Downside Crescent
Hampstead
London
NW3 2AN
Secretary NameMr Matthew Charles Allen
NationalityBritish
StatusResigned
Appointed04 September 1996(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameJacques Andre Gahagnon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 October 1996(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 1997)
RoleCompany Director
Correspondence Address92 Place Louvois
Velizy
78140
France
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
25 March 1997Registered office changed on 25/03/97 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page)
13 March 1997Appointment of a voluntary liquidator (1 page)
13 March 1997Declaration of solvency (3 pages)
13 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
28 February 1997Ad 20/02/97--------- £ si [email protected]=53580 £ ic 2/53582 (6 pages)
27 February 1997Nc inc already adjusted 20/02/97 (1 page)
21 February 1997Company name changed girovend cashless systems limite d\certificate issued on 21/02/97 (2 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
7 November 1996S-div 28/10/96 (1 page)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 November 1996Company name changed holywood LIMITED\certificate issued on 08/11/96 (2 pages)
24 September 1996Particulars of mortgage/charge (6 pages)
19 September 1996£ nc 1000/200000 05/09/96 (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Particulars of mortgage/charge (8 pages)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(79 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 120 east road london N1 6AA (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned (3 pages)
14 July 1996New director appointed (1 page)
4 July 1996Incorporation (15 pages)