Company NameRobinson Professional Services Limited
Company StatusDissolved
Company Number03869124
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Robinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(same day as company formation)
RoleSurveyor
Correspondence Address99 Berry Hill Lane
Mansfield
Nottinghamshire
NG18 4BP
Secretary NameSusanna Pauline Robinson
NationalityBritish
StatusClosed
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address99 Berry Hill Lane
Mansfield
Nottinghamshire
NG18 4BP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£101
Cash£4,204
Current Liabilities£4,103

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
26 February 2004Application for striking-off (1 page)
11 December 2002Return made up to 24/10/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
6 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
21 December 2000Ad 21/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: 11 stanley road watford hertfordshire WD1 2QU (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
1 November 1999Incorporation (13 pages)