Company NameRobinson Stanley Limited
Company StatusDissolved
Company Number05565617
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,521
Cash£3,126
Current Liabilities£12,811

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Auditor's resignation (1 page)
1 March 2010Auditor's resignation (1 page)
24 February 2010Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
24 February 2010Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
24 February 2010Termination of appointment of Andrew Stuart as a director (1 page)
24 February 2010Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
24 February 2010Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
24 February 2010Termination of appointment of Andrew Stuart as a director (1 page)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
21 May 2009Accounts for a small company made up to 30 September 2008 (4 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (4 pages)
10 October 2008Return made up to 16/09/08; full list of members (4 pages)
10 October 2008Return made up to 16/09/08; full list of members (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (4 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
5 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
5 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
2 October 2006Return made up to 16/09/06; full list of members (2 pages)
2 October 2006Return made up to 16/09/06; full list of members (2 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 2005Incorporation (18 pages)
16 September 2005Incorporation (18 pages)