Company NameRobinson Literary Agency Limited
Company StatusDissolved
Company Number05572501
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameFullers Court Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter James Edmund Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A511 The Jam Factory 27 Green Walk
London
SE1 4TT
Director NameGeraldine Coleridge
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 08 March 2016)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address113 Calabria Road
London
N5 1HS
Director NameMr Peter Quentin Straus
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 08 March 2016)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Southdean Gardens
London
SW19 6NT
Director NameDr Ahmad Fahim Ismail
Date of BirthMay 1976 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleDoctor
Correspondence Address19b Fullers Court
Exeter
EX2 4DZ
Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Craighouse Terrace
Edinburgh
EH10 5LH
Scotland
Secretary NameMr Mark Kingsley Collingbourne
NationalityBritish
StatusResigned
Appointed10 November 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Craighouse Terrace
Edinburgh
EH10 5LH
Scotland
Director NameDeborah Rogers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2014)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address49 Blenheim Crescent
London
W11 2EF
Secretary NameMorrison Kingsley Consultants Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address2/3 New Orchardfield
Edinburgh
EH6 5ES
Scotland

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rogers Coleridge & White (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
14 May 2014Termination of appointment of Deborah Rogers as a director (1 page)
14 May 2014Termination of appointment of Deborah Rogers as a director (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
7 September 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
7 September 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages)
28 September 2010Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages)
27 September 2010Director's details changed for Geraldine Margaret Coleridge on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Geraldine Margaret Coleridge on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Geraldine Margaret Coleridge on 1 October 2009 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
18 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
3 November 2009Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 May 2009Registered office changed on 06/05/2009 from block A511, the jam factory 27 green walk london SE1 4TT (1 page)
6 May 2009Registered office changed on 06/05/2009 from block A511, the jam factory 27 green walk london SE1 4TT (1 page)
29 April 2009Appointment terminated director and secretary mark collingbourne (1 page)
29 April 2009Appointment terminated director and secretary mark collingbourne (1 page)
28 April 2009Director appointed gerladine margaret coleridge (2 pages)
28 April 2009Director appointed deborah jane stella rogers (2 pages)
28 April 2009Director appointed deborah jane stella rogers (2 pages)
28 April 2009Director appointed peter quentin straus (2 pages)
28 April 2009Director appointed peter quentin straus (2 pages)
28 April 2009Director appointed gerladine margaret coleridge (2 pages)
23 December 2008Return made up to 23/09/08; full list of members (4 pages)
23 December 2008Return made up to 23/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 23/09/07; full list of members (3 pages)
5 November 2007Return made up to 23/09/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Registered office changed on 04/01/06 from: 19B fullers court exeter EX2 4DZ (1 page)
4 January 2006Registered office changed on 04/01/06 from: 19B fullers court exeter EX2 4DZ (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed;new director appointed (1 page)
25 November 2005New secretary appointed;new director appointed (1 page)
25 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
17 October 2005Company name changed fullers court services LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed fullers court services LIMITED\certificate issued on 17/10/05 (2 pages)
23 September 2005Incorporation (14 pages)
23 September 2005Incorporation (14 pages)