Company NameRoberta Moore Fine Art Limited
Company StatusDissolved
Company Number07180566
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Roberta Christina Moore-Hobbis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat 4 Loris Road
London
W6 7QA
Secretary NameAvanti Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2010(same day as company formation)
Correspondence AddressBasepoint 70-72 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9BF

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roberta Christina Moore-hobbis
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,829
Cash£836
Current Liabilities£35,425

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 March 2020Director's details changed for Mrs Roberta Christina Moore-Hobbis on 1 March 2020 (2 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 March 2019Change of details for Mrs Roberta Christina Moore-Hobbis as a person with significant control on 1 March 2019 (2 pages)
9 March 2019Change of details for Mrs Roberta Christina Moore-Hobbis as a person with significant control on 1 March 2019 (2 pages)
13 November 2018Change of details for Mrs Roberta Christina Moore-Hobbis as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Roberta Christina Moore-Hobbis on 13 November 2018 (2 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Change of details for Mrs Roberta Christina Moore-Hobbis as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mrs Roberta Christina Moore-Hobbis on 10 October 2018 (2 pages)
16 August 2018Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 March 2018Director's details changed for Mrs Roberta Christina Moore-Hobbis on 3 March 2018 (2 pages)
3 March 2018Change of details for Mrs Roberta Christina Moore-Hobbis as a person with significant control on 3 March 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 June 2017Director's details changed for Mrs Roberta Christina Moore-Hobbis on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Roberta Christina Moore-Hobbis on 22 June 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 October 2016Director's details changed for Mrs Roberta Christina Moore-Hobbis on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Roberta Christina Moore-Hobbis on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Roberta Christina Moore-Hobbis on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Roberta Christina Moore-Hobbis on 10 October 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
30 September 2015Director's details changed for Mrs Roberta Christina Moore-Hobbis on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mrs Roberta Christina Moore-Hobbis on 30 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Director's details changed for Mrs Roberta Christina Moore-Hobbis on 6 March 2010
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
14 April 2014Director's details changed for Mrs Roberta Christina Moore-Hobbis on 6 March 2010
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
14 April 2014Director's details changed for Mrs Roberta Christina Moore-Hobbis on 6 March 2010
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
17 March 2014Termination of appointment of Avanti Company Secretarial Limited as a secretary (1 page)
17 March 2014Termination of appointment of Avanti Company Secretarial Limited as a secretary (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Registered office address changed from , C/O Avanti Company Secretarial Limited, Basepoint 70-72 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9BF, United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from , C/O Avanti Company Secretarial Limited, Basepoint 70-72 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9BF, United Kingdom on 11 July 2013 (1 page)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mrs Roberta Christina Moore-Hobbis on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mrs Roberta Christina Moore-Hobbis on 20 March 2013 (2 pages)
12 December 2012Registered office address changed from , Hither Green House 42 Fairdene Road, Coulsdon, Surrey, CR5 1RB, United Kingdom on 12 December 2012 (1 page)
12 December 2012Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
12 December 2012Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
12 December 2012Registered office address changed from , Hither Green House 42 Fairdene Road, Coulsdon, Surrey, CR5 1RB, United Kingdom on 12 December 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Director's details changed for Roberta Christina Moore-Hobbis on 6 August 2012 (3 pages)
7 August 2012Director's details changed for Roberta Christina Moore-Hobbis on 6 August 2012 (3 pages)
7 August 2012Director's details changed for Roberta Christina Moore-Hobbis on 6 August 2012 (3 pages)
21 March 2012Director's details changed for Roberta Christina Moore-Hobbis on 20 March 2012 (2 pages)
21 March 2012Director's details changed for Roberta Christina Moore-Hobbis on 20 March 2012 (2 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)