Company NameChurchill Robins Limited
Company StatusDissolved
Company Number03792406
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameCompumark Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul William Robins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(2 days after company formation)
Appointment Duration2 years, 3 months (closed 09 October 2001)
RoleFin Advisor
Correspondence Address35 Falmouth Gardens
Ilford
Essex
IG4 5JU
Secretary NameSarah Jane Robins
NationalityBritish
StatusClosed
Appointed23 June 1999(2 days after company formation)
Appointment Duration2 years, 3 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address35 Falmouth Gardens
Ilford
Essex
IG4 5JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThames House
3 Wellington Street
Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (1 page)
8 February 2001Registered office changed on 08/02/01 from: 35 falmouth gardens ilford essex IG4 5JU (1 page)
24 August 2000Return made up to 21/06/00; full list of members (6 pages)
7 February 2000Company name changed compumark technology LIMITED\certificate issued on 08/02/00 (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Registered office changed on 24/12/99 from: francis house francis street london SW1P 1DE (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 788/790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)