Company NameRbobotu Limited
Company StatusDissolved
Company Number07562980
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMargaret Fogarty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fuller Close
London
E2 6DX
Director NameMr Baber Salim Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fuller Close
London
E2 6DX

Location

Registered AddressRoom 1 32 Fuller Close
London
E2 6DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

80 at £1Margaret Fogarty
80.00%
Ordinary
20 at £1Baber Shah
20.00%
Ordinary

Financials

Year2014
Net Worth£7,554
Cash£13,579
Current Liabilities£6,025

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
28 January 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 28 January 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Director's details changed for Mr Baber Salim Shah on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Margaret Fogarty on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Margaret Fogarty on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Baber Salim Shah on 12 April 2012 (2 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)