Company NameRobert And Felicity Ltd
Company StatusDissolved
Company Number08640948
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Lounica Maureen Patricia Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Hill Park
Hampstead
London
NW3 2SN
Secretary NameMs Lounica Maureen Patricia Burns
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address74 South Hill Park
Hampstead
London
NW3 2SN
Director NameMr Laurence Neil Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(5 days after company formation)
Appointment Duration1 year, 5 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Chanctonbury Way
Woodside Park
London
N12 7AD

Location

Registered Address11 Maiden Lane
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Lounica Maureen Patricia Burns
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
13 March 2014Registered office address changed from 1 Lumley Court Off 402 the Strand London Wc2R Onb England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 1 Lumley Court Off 402 the Strand London Wc2R Onb England on 13 March 2014 (1 page)
12 August 2013Appointment of Mr Laurence Neil Miller as a director on 12 August 2013 (2 pages)
12 August 2013Appointment of Mr Laurence Neil Miller as a director on 12 August 2013 (2 pages)
7 August 2013Incorporation (23 pages)
7 August 2013Incorporation (23 pages)