Company NameRobertex Ltd
Company StatusDissolved
Company Number06716779
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMohammed Razaur Rahman Oli
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 December 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 February 2012)
RoleCashier
Correspondence Address11 Robinson House Selsey Street
London
E14 4AZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address54 St. Pauls Way
Bow
London
E3 4AL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Turnover£136,307
Gross Profit£34,965
Net Worth-£120
Cash£761
Current Liabilities£5,433

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(14 pages)
14 March 2011Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(14 pages)
14 March 2011Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(14 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
19 February 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2008Registered office changed on 16/12/2008 from 78 ben jonson rd stepney gren london E1 3NN (1 page)
16 December 2008Registered office changed on 16/12/2008 from 78 ben jonson rd stepney gren london E1 3NN (1 page)
16 December 2008Director appointed mohammed razaur rahman oli (2 pages)
16 December 2008Director appointed mohammed razaur rahman oli (2 pages)
4 December 2008Appointment terminated director yomtov jacobs (1 page)
4 December 2008Appointment Terminated Director yomtov jacobs (1 page)
4 December 2008Registered office changed on 04/12/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 December 2008Registered office changed on 04/12/2008 from 39A leicester road salford manchester M7 4AS (1 page)
7 October 2008Incorporation (9 pages)
7 October 2008Incorporation (9 pages)