Company NameRobertson Anaesthesia Limited
Company StatusDissolved
Company Number08173571
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameLucia Gomez Carrion
Date of BirthMay 1986 (Born 38 years ago)
NationalitySpanish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Glassmills 101 Hamlet Gardens
London
W6 0SX
Director NameThomas Gordon Robertson
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Glassmills 101 Hamlet Gardens
London
W6 0SX

Location

Registered AddressFlat 5 The Glassmills
101 Hamlet Gardens
London
W6 0SX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

50 at £1Lucia Gomez Carrion
50.00%
Ordinary
50 at £1Thomas Gordon Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£847
Cash£8,937
Current Liabilities£8,251

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 December 2015Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
11 December 2015Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
29 October 2015Registered office address changed from Office 34 New House 67-68 Hatton Garden London EC1N 8JY England to Flat 5 the Glassmills 101 Hamlet Gardens London W6 0SX on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Office 34 New House 67-68 Hatton Garden London EC1N 8JY England to Flat 5 the Glassmills 101 Hamlet Gardens London W6 0SX on 29 October 2015 (1 page)
27 March 2015Registered office address changed from 44 Greenacres Preston Park Avenue Brighton BN1 6HR to Office 34 New House 67-68 Hatton Garden London EC1N 8JY on 27 March 2015 (1 page)
27 March 2015Director's details changed for Thomas Gordon Robertson on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Lucia Gomez Carrion on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from 44 Greenacres Preston Park Avenue Brighton BN1 6HR to Office 34 New House 67-68 Hatton Garden London EC1N 8JY on 27 March 2015 (1 page)
27 March 2015Director's details changed for Lucia Gomez Carrion on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Thomas Gordon Robertson on 27 March 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
10 February 2014Director's details changed for Thomas Gordon Robertson on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Appartment 5 67 Chamber Street London E1 8BL England on 10 February 2014 (1 page)
10 February 2014Director's details changed for Thomas Gordon Robertson on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Appartment 5 67 Chamber Street London E1 8BL England on 10 February 2014 (1 page)
10 February 2014Director's details changed for Lucia Gomez Carrion on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Lucia Gomez Carrion on 10 February 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
20 February 2013Director's details changed for Lucia Gomez Carrion on 18 February 2013 (2 pages)
20 February 2013Director's details changed for Thomas Gordon Robertson on 18 February 2013 (2 pages)
20 February 2013Registered office address changed from Flat 3 Grange Street Mews 10 Grange Street St. Albans Hertfordshire AL3 5UQ United Kingdom on 20 February 2013 (1 page)
20 February 2013Director's details changed for Thomas Gordon Robertson on 18 February 2013 (2 pages)
20 February 2013Registered office address changed from Flat 3 Grange Street Mews 10 Grange Street St. Albans Hertfordshire AL3 5UQ United Kingdom on 20 February 2013 (1 page)
20 February 2013Director's details changed for Lucia Gomez Carrion on 18 February 2013 (2 pages)
20 February 2013Director's details changed for Lucia Gomez Carrion on 18 February 2013 (2 pages)
20 February 2013Director's details changed for Thomas Gordon Robertson on 18 February 2013 (2 pages)
20 February 2013Director's details changed for Lucia Gomez Carrion on 18 February 2013 (2 pages)
20 February 2013Director's details changed for Thomas Gordon Robertson on 18 February 2013 (2 pages)
9 August 2012Incorporation (37 pages)
9 August 2012Incorporation (37 pages)