Company NameTom Robertson Limited
Company StatusDissolved
Company Number03537536
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameLaura Monica Robertson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleBus Mgr
Correspondence Address22202 Spring Meadow Drive
Chapel Hill
North Caroline
27514
Director NameMarvin Thomas Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleConsultant
Correspondence Address22202 Spring Meadow Drive
Chapel Hill
North Carolina
27514
Secretary NamePaul Edward Hauser
NationalityAmerican
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Cannon Street
London
EC4M 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£48,047
Net Worth£92,621
Cash£103,173
Current Liabilities£10,552

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Full accounts made up to 31 March 1999 (11 pages)
11 May 2000Registered office changed on 11/05/00 from: 29 queen annes gate london SW1H 9BU (1 page)
10 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
8 June 1999Return made up to 25/03/99; full list of members (7 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)