Company NameDerek Robinson Associates Limited
Company StatusDissolved
Company Number04828503
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameDerek Ian Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Nine Acres
Ipswich
Suffolk
IP2 0DL
Director NameGillian Kathryn Robinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Nine Acres
Ipswich
Suffolk
IP2 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Derek Ian Robinson
66.67%
Ordinary A
500 at £1Gillian Kathryn Robinson
33.33%
Ordinary B

Financials

Year2014
Net Worth£1,500
Cash£8,118
Current Liabilities£6,618

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Application to strike the company off the register (3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,500
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 January 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 September 2008Return made up to 10/07/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
31 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Return made up to 10/07/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 10/07/06; full list of members (3 pages)
28 October 2005 (6 pages)
28 October 2005Notice of assignment of name or new name to shares (1 page)
28 October 2005Resolutions
  • RES13 ‐ Re-des shares 01/08/04
(1 page)
16 August 2005Return made up to 10/07/05; full list of members (2 pages)
22 December 2004 (5 pages)
14 July 2004Ad 01/01/04--------- £ si 1499@1 (2 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
10 July 2003Incorporation (31 pages)