London
EC4A 4AS
Director Name | Dr Karen Natalie Robinson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British,Canadian |
Status | Closed |
Appointed | 23 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 July 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mirandus Accountants 5 St. Bride Street London EC4A 4AS |
Registered Address | Mirandus Accountants 5 St. Bride Street London EC4A 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Karen Robinson 50.00% Ordinary |
---|---|
1 at £1 | Peter Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,183 |
Cash | £24,893 |
Current Liabilities | £2,669 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2023 | Application to strike the company off the register (1 page) |
7 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (20 pages) |
17 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 May 2021 | Registered office address changed from Mirandus Accountants St. Bride Street London EC4A 4AS England to Mirandus Accountants 5 st. Bride Street London EC4A 4AS on 27 May 2021 (1 page) |
25 May 2021 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to Mirandus Accountants St. Bride Street London EC4A 4AS on 25 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 July 2017 | Notification of Karen Robinson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
3 July 2017 | Notification of Peter Jan Robinson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Karen Robinson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
3 July 2017 | Notification of Peter Jan Robinson as a person with significant control on 3 July 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Director's details changed for Peter Jan Robinson on 13 May 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Karen Robinson on 13 May 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Karen Robinson on 13 May 2016 (2 pages) |
19 July 2016 | Director's details changed for Peter Jan Robinson on 13 May 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Director's details changed for Peter Jan Robinson on 14 February 2014 (2 pages) |
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mrs Karen Robinson on 14 February 2014 (2 pages) |
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Peter Jan Robinson on 14 February 2014 (2 pages) |
15 May 2014 | Director's details changed for Mrs Karen Robinson on 14 February 2014 (2 pages) |
7 May 2014 | Registered office address changed from Oakhurst Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Oakhurst Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Oakhurst Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England on 7 May 2014 (1 page) |
24 April 2014 | Company name changed peter j robinson consulting LTD\certificate issued on 24/04/14
|
24 April 2014 | Company name changed peter j robinson consulting LTD\certificate issued on 24/04/14
|
4 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of Mrs Karen Robinson as a director (2 pages) |
24 January 2012 | Appointment of Mrs Karen Robinson as a director (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page) |
3 May 2011 | Director's details changed for Peter Jan Robinson on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Peter Jan Robinson on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Peter Jan Robinson on 3 May 2011 (2 pages) |
11 October 2010 | Director's details changed for Peter Robinson on 1 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Peter Robinson on 1 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Peter Robinson on 1 October 2010 (3 pages) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|