Company Name12 Robert Adam Street Limited
Company StatusDissolved
Company Number05469965
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert James Leslie Stayton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bushes Sleapshyde
Smallford
St Albans
Hertfordshire
AL4 0SE
Secretary NameJennifer Mary Stayton
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Bushes
Sleapshyde Lane Smallford
St. Albans
Hertfordshire
AL4 0SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£269,390
Cash£23
Current Liabilities£321,338

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Appointment terminated secretary jennifer stayton (1 page)
20 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 July 2007Return made up to 02/06/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Return made up to 02/06/06; full list of members (2 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005Incorporation (16 pages)