Company NameRobyn Knox Limited
Company StatusDissolved
Company Number05444781
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobyn Phillipa Knox
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 May 2005(2 days after company formation)
Appointment Duration3 years, 5 months (closed 07 October 2008)
RoleIT Consultant
Correspondence Address15b Oval Road
Camden
London
NW1 7EA
Secretary NameJohn Cameron Knox
NationalityBritish
StatusClosed
Appointed11 April 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address15b Oval Road
London
NW1 7EA
Secretary NameJohn Cameron Knox
NationalityBritish
StatusResigned
Appointed07 May 2005(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2007)
RoleChef
Correspondence Address15b Oval Road
London
NW1 7EA
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 January 2007(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 11 April 2007)
Correspondence AddressHigh Trees
Hillfield Road
Hemel Hempstead
Herts
HP2 4AY

Location

Registered Address15b Oval Road
Camden
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£186
Cash£6,012
Current Liabilities£9,074

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 March 2008Curr sho from 31/05/2008 to 30/11/2007 (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 05/05/07; full list of members (7 pages)
6 June 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (2 pages)
19 May 2006Return made up to 05/05/06; full list of members (6 pages)
20 January 2006Registered office changed on 20/01/06 from: 22 adelina yard adelina grove london E1 3BX (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Secretary's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 35 st. Pauls street islington london N1 7DJ (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)