Company NameChristopher Roberts Ltd
Company StatusDissolved
Company Number03577683
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameIsatou Jaye
NationalityBritish
StatusClosed
Appointed03 July 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address110 South View Road
Crouch End
London
N8 7LS
Director NameKennedy Ubani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 27 September 2005)
RoleIT Consultant
Correspondence Address59b Arundel Square
Islington
London
N7 8AP
Director NameChristopher Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleLawyer
Correspondence Address14a Freegrove Road
Islington
London
N7 9JN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address14a Freegrove Road
Islington London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,024
Cash£303
Current Liabilities£11,738

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 July 2002Return made up to 08/06/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Return made up to 08/06/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Registered office changed on 26/10/99 from: 257 grays inn road kingscross WC1 8Q5 (1 page)
23 August 1999Return made up to 08/06/99; full list of members (5 pages)
15 July 1998New secretary appointed (2 pages)
3 July 1998Ad 22/06/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 257 grays inn road london WC1 8QT (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 June 1998Director resigned (1 page)
8 June 1998Incorporation (16 pages)