Company NameB Robins (Building Contractors) Limited
Company StatusDissolved
Company Number04355648
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Frederick Searle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address240 Kingston Vale
London
SW15 3PT
Director NameBarry Philip Robins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleBuilder
Correspondence Address3 Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Secretary NamePatricia Robins
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address241 Kingston Vale
London
SW15 3PT
Secretary NameSylvie Searle
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 February 2014)
RoleManager
Correspondence Address240 Kingston Vale
London
SW15 3TP
Director NameMrs Sylvie Searle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address85 Higher Drive
Banstead
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Frederick Searle
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,171
Cash£104
Current Liabilities£25,226

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Termination of appointment of Sylvie Searle as a director on 20 February 2014 (1 page)
4 February 2015Termination of appointment of Sylvie Searle as a secretary on 20 February 2014 (1 page)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
25 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
24 February 2011Appointment of Mrs Sylvie Searle as a director (2 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Frederick Searle on 31 October 2009 (2 pages)
3 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 March 2009Return made up to 18/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 February 2008Return made up to 18/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 February 2007Return made up to 18/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
15 February 2006Return made up to 18/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 May 2005Return made up to 18/01/05; full list of members (2 pages)
3 March 2005Registered office changed on 03/03/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 January 2003Return made up to 18/01/03; full list of members (7 pages)
22 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
18 January 2002Incorporation (15 pages)