Company NameRobinson Marray Limited
Company StatusDissolved
Company Number04146577
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFrank Robinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5, 36 Arterberry Road
London
Surrey
SW20 8AQ
Secretary NameFrank Robinson
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5, 36 Arterberry Road
London
Surrey
SW20 8AQ
Director NameYvonne Margaret Robinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSchool Teacher
Correspondence Address4c Westbourne Terrace Road
London
Miiddlesex
W2 6NG
Director NameMr David Christopher Durham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brechin Place
London
SW7 4QD
Director NameBarry Lea Nixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Mayflower Cottages
Red Rock Lane
Wigan
Lancashire
WN1 2UR
Director NameSCF (UK) Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capitol Avenue Cheyenne
Wyoming 82001
United States

Location

Registered AddressFlat 5 36 Arterberry Road
London
SW20 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (4 pages)
5 March 2010Application to strike the company off the register (4 pages)
3 March 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
3 March 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
23 February 2010Termination of appointment of Barry Nixon as a director (1 page)
23 February 2010Termination of appointment of Barry Nixon as a director (1 page)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
(5 pages)
9 February 2010Director's details changed for Barry Lea Nixon on 24 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
(5 pages)
9 February 2010Director's details changed for Barry Lea Nixon on 24 January 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
13 October 2009Previous accounting period shortened from 28 February 2010 to 31 July 2009 (1 page)
13 October 2009Previous accounting period shortened from 28 February 2010 to 31 July 2009 (1 page)
17 June 2009Director and Secretary's Change of Particulars / frank robinson / 22/05/2009 / HouseName/Number was: , now: flat 5,; Street was: 15 cromwell road, now: 36 arterberry road; Region was: , now: surrey; Post Code was: SW7 2JB, now: SW20 8AQ; Country was: , now: uk (1 page)
17 June 2009Director and secretary's change of particulars / frank robinson / 22/05/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 144 elgin avenue london W9 2NT uk (1 page)
20 May 2009Registered office changed on 20/05/2009 from 144 elgin avenue london W9 2NT uk (1 page)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of register of members (1 page)
2 July 2008Registered office changed on 02/07/2008 from 15 cromwell road london SW7 2JB (1 page)
2 July 2008Registered office changed on 02/07/2008 from 15 cromwell road london SW7 2JB (1 page)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 February 2007Return made up to 24/01/07; full list of members (2 pages)
13 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 4C westbourne terrace road london middlesex W2 6NG (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Return made up to 24/01/06; full list of members (3 pages)
21 March 2006Location of debenture register (1 page)
21 March 2006Return made up to 24/01/06; full list of members (3 pages)
21 March 2006Registered office changed on 21/03/06 from: 4C westbourne terrace road london middlesex W2 6NG (1 page)
21 March 2006Location of debenture register (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
17 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
17 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
31 March 2005Return made up to 24/01/05; full list of members (7 pages)
31 March 2005Return made up to 24/01/05; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
14 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
9 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
11 February 2003Return made up to 24/01/03; full list of members (7 pages)
11 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Amended accounts made up to 28 February 2002 (4 pages)
30 December 2002Amended accounts made up to 28 February 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 October 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
28 October 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
8 February 2002Return made up to 24/01/02; full list of members (6 pages)
8 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001New secretary appointed;new director appointed (4 pages)
2 February 2001Ad 24/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Ad 24/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2001New secretary appointed;new director appointed (4 pages)
2 February 2001Registered office changed on 02/02/01 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
24 January 2001Incorporation (12 pages)
24 January 2001Incorporation (12 pages)