Robertsbridge
TN32 5BB
Director Name | Simon Masters Rye |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(same day as company formation) |
Role | Ship Broker |
Correspondence Address | 20 Ballsbridge Wood Shelbourne Road Dublin 4 Republic Of Ireland |
Secretary Name | Simon Masters Rye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 20 Ballsbridge Wood Shelbourne Road Dublin 4 Republic Of Ireland |
Secretary Name | Colin Ewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Paddock Cottage Manor Lane Baydon Wiltshire SN8 2JD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£57,502 |
Current Liabilities | £67,502 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Application for striking-off (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 June 2001 | Return made up to 08/04/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Return made up to 08/04/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 April 1999 | Return made up to 08/04/99; no change of members
|
28 April 1999 | New secretary appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
12 May 1998 | Ad 16/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 83 leonard street london EC2A 4QS (1 page) |
10 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (2 pages) |
10 June 1997 | New director appointed (2 pages) |