Company NameRoubi L Roubi Limited
DirectorRoubi Mohammed El Sayed Elroubi
Company StatusDissolved
Company Number04978200
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Previous NameFamello's Limited

Business Activity

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

Directors

Director NameRoubi Mohammed El Sayed Elroubi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleFashion Designer
Correspondence Address9a Fitzgeorge Avenue
London
W14 0SY
Secretary NameMr Patrick Marc Rombauts
NationalityBelgian
StatusCurrent
Appointed06 February 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleProperty Investments
Country of ResidenceUnited Kingdom
Correspondence Address108 Greyhound Road
London
W6 8NT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,627
Cash£3,876
Current Liabilities£115,453

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 March 2007Dissolved (1 page)
11 January 2007Notice of vacation of office by administrator (15 pages)
4 December 2006Notice of move from Administration to Dissolution (14 pages)
4 December 2006Administrator's progress report (13 pages)
10 July 2006Administrator's progress report (10 pages)
8 February 2006Result of meeting of creditors (4 pages)
24 January 2006Statement of administrator's proposal (28 pages)
24 January 2006Statement of affairs (6 pages)
3 January 2006Appointment of an administrator (1 page)
12 December 2005Registered office changed on 12/12/05 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 February 2005Ad 30/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 January 2005£ nc 4000/13000 28/11/04 (1 page)
17 January 2005Return made up to 27/11/04; full list of members (6 pages)
24 March 2004Registered office changed on 24/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 March 2004Nc inc already adjusted 06/02/04 (1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
17 March 2004Company name changed famello's LIMITED\certificate issued on 17/03/04 (2 pages)