Company NameRYAN And Sarah Robson Limited
Company StatusDissolved
Company Number07684295
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 9 months ago)
Dissolution Date12 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarah Jane Robson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 698 2nd Floor Tichfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Ryan James Henry Robson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleInvestor And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 698 2nd Floor Tichfield House
69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameSarah Jane Robson
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 698 2nd Floor Tichfield House
69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered AddressPO Box 698 2nd Floor Tichfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£132,807
Cash£172,081
Current Liabilities£62,851

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2017Final Gazette dissolved following liquidation (1 page)
12 March 2017Final Gazette dissolved following liquidation (1 page)
12 December 2016Return of final meeting in a members' voluntary winding up (10 pages)
12 December 2016Return of final meeting in a members' voluntary winding up (10 pages)
19 July 2016Liquidators' statement of receipts and payments to 23 June 2016 (12 pages)
19 July 2016Liquidators' statement of receipts and payments to 23 June 2016 (12 pages)
12 August 2015Liquidators statement of receipts and payments to 23 June 2015 (8 pages)
12 August 2015Liquidators' statement of receipts and payments to 23 June 2015 (8 pages)
12 August 2015Liquidators' statement of receipts and payments to 23 June 2015 (8 pages)
3 July 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England on 3 July 2014 (2 pages)
2 July 2014Declaration of solvency (3 pages)
2 July 2014Appointment of a voluntary liquidator (1 page)
2 July 2014Declaration of solvency (3 pages)
2 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 July 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500
(4 pages)
14 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500
(4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Sarah Jane Robson on 14 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Ryan James Henry Robson on 14 March 2012 (2 pages)
17 July 2012Secretary's details changed for Sarah Jane Robson on 14 March 2012 (1 page)
17 July 2012Director's details changed for Mr Ryan James Henry Robson on 14 March 2012 (2 pages)
17 July 2012Director's details changed for Sarah Jane Robson on 14 March 2012 (2 pages)
17 July 2012Secretary's details changed for Sarah Jane Robson on 14 March 2012 (1 page)
3 May 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 May 2012 (1 page)
27 June 2011Incorporation (43 pages)
27 June 2011Incorporation (43 pages)