Company NameRobur Technologies Limited
Company StatusDissolved
Company Number04782162
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameMutanderis (461) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNikolaos Marakis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGreek
StatusClosed
Appointed13 November 2007(4 years, 5 months after company formation)
Appointment Duration7 years (closed 25 November 2014)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameBusiness Arrow Holding Llp (Corporation)
StatusResigned
Appointed25 September 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2006)
Correspondence AddressCarmelite
50 Victoria Embankment
London
EC4Y 0LS
Director NameElectricity Trading Company Limited (Corporation)
StatusResigned
Appointed10 May 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2007)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0LS
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2014)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

10k at £0.01Nikolaos Marakis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
23 June 2014Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
5 March 2013Termination of appointment of Laytons Secretaries Limited as a secretary (2 pages)
5 March 2013Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom on 5 March 2013 (2 pages)
5 March 2013Appointment of Cornhill Secretaries Limited as a secretary (3 pages)
5 March 2013Termination of appointment of Laytons Secretaries Limited as a secretary (2 pages)
5 March 2013Appointment of Cornhill Secretaries Limited as a secretary (3 pages)
5 March 2013Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom on 5 March 2013 (2 pages)
5 February 2013Secretary's details changed for Laytons Secretaries Limited on 31 December 2012 (2 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 February 2013Secretary's details changed for Laytons Secretaries Limited on 31 December 2012 (2 pages)
12 December 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 12 December 2012 (1 page)
18 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 October 2012Annual return made up to 31 December 2011 (14 pages)
18 October 2012Annual return made up to 31 December 2011 (14 pages)
18 October 2012Administrative restoration application (3 pages)
18 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 October 2012Administrative restoration application (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
22 December 2011Registered office address changed from , C/O Laytons Carmelite, 50 Victoria Embankment, Blackfriars London, EC4Y 0LS on 22 December 2011 (1 page)
22 December 2011Registered office address changed from , C/O Laytons Carmelite, 50 Victoria Embankment, Blackfriars London, EC4Y 0LS on 22 December 2011 (1 page)
8 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
1 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Nikolaos Marakis on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Nikolaos Marakis on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Laytons Secretaries Limited on 31 December 2009 (2 pages)
3 February 2010Secretary's details changed for Laytons Secretaries Limited on 31 December 2009 (2 pages)
24 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
4 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2009Return made up to 31/12/08; full list of members (3 pages)
15 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2008S-div (1 page)
15 August 2008Resolutions
  • RES13 ‐ Subdivided 29/07/2008
(2 pages)
15 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2008Resolutions
  • RES13 ‐ Subdivided 29/07/2008
(2 pages)
15 August 2008Ad 29/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
15 August 2008Ad 29/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
15 August 2008S-div (1 page)
1 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
1 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
20 June 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
8 September 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
8 September 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 July 2006Return made up to 30/05/06; full list of members (7 pages)
19 July 2006Return made up to 30/05/06; full list of members (7 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 November 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
2 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
2 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
5 July 2004Return made up to 30/05/04; full list of members (6 pages)
5 July 2004Return made up to 30/05/04; full list of members (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
30 September 2003Company name changed mutanderis (461) LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed mutanderis (461) LIMITED\certificate issued on 30/09/03 (2 pages)
30 May 2003Incorporation (24 pages)
30 May 2003Incorporation (24 pages)