Company NameK Robinson & Associates Limited
Company StatusDissolved
Company Number05911037
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameThe Mothers Law Agency.com Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Keith Harold Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland Wales
Correspondence Address49 Links View Road
Shirley
Croydon
CR0 8ND
Secretary NameMargaret Robinson
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 April 2014)
RoleCompany Director
Correspondence Address49 Links View Road
Shirley
Croydon
Surrey
CR0 8ND
Director NameLeroi Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCurtis House
34 Third Ave
Brighton
Sussex
BN3 2DP
Director NameMr John Alfred David Robinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Manor Road
West Wickham
Kent
BR4 9PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressWest Hill House
West Hill
Dartford
Kent
DA1 2EU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5K. Robinson
50.00%
Ordinary
1 at £0.5Mrs M. Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£21,745
Cash£24,763
Current Liabilities£3,018

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
(4 pages)
14 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
(4 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page)
12 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 September 2010Appointment of Mr Keith Harold Robinson as a director (6 pages)
8 September 2010Appointment of Mr Keith Harold Robinson as a director (6 pages)
25 August 2010Company name changed the mothers law agency.com LIMITED\certificate issued on 25/08/10
  • CONNOT ‐ Change of name notice
(3 pages)
25 August 2010Company name changed the mothers law agency.com LIMITED\certificate issued on 25/08/10
  • CONNOT ‐
(3 pages)
24 August 2010Appointment of Margaret Robinson as a secretary (3 pages)
24 August 2010Termination of appointment of Finsbury Robinson as a secretary (2 pages)
24 August 2010Appointment of Margaret Robinson as a secretary (3 pages)
24 August 2010Termination of appointment of John Robinson as a director (2 pages)
24 August 2010Termination of appointment of John Robinson as a director (2 pages)
24 August 2010Termination of appointment of Finsbury Robinson as a secretary (2 pages)
17 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
17 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
16 March 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
16 March 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
29 September 2009Accounts for a dormant company made up to 31 August 2009 (8 pages)
29 September 2009Accounts made up to 31 August 2009 (8 pages)
24 September 2009Return made up to 21/08/09; full list of members (3 pages)
24 September 2009Return made up to 21/08/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (7 pages)
2 September 2008Accounts made up to 31 August 2008 (7 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
11 June 2008Appointment terminated director leroi bennett (1 page)
11 June 2008Appointment Terminated Director leroi bennett (1 page)
11 June 2008Director appointed john alfred david robinson (2 pages)
11 June 2008Director appointed john alfred david robinson (2 pages)
15 October 2007Accounts made up to 31 August 2007 (7 pages)
15 October 2007Accounts for a dormant company made up to 31 August 2007 (7 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 21/08/07; full list of members (2 pages)
23 August 2007Return made up to 21/08/07; full list of members (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
21 August 2006Incorporation (16 pages)
21 August 2006Incorporation (16 pages)