Company NameRobertson Low Limited
Company StatusDissolved
Company Number11283312
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Denise Behan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Boland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Whelan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Low
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8th Floor Ibex House Minories
London
EC3N 1DY
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House Minories
London
EC3N 1DY
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
17 March 2023Application to strike the company off the register (3 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
27 June 2022Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page)
20 May 2022Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages)
12 May 2022Registered office address changed from 8th Floor Ibex House Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
15 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (4 pages)
15 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 April 2021Termination of appointment of Andrew Low as a director on 31 December 2020 (1 page)
9 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
9 April 2020Director's details changed for Carl Whitmore Brown on 1 March 2019 (2 pages)
9 April 2020Confirmation statement made on 28 March 2020 with updates (3 pages)
10 January 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
19 December 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
12 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
15 March 2019Notification of Aston Lark Group Limited as a person with significant control on 1 March 2019 (2 pages)
15 March 2019Appointment of Timothy Mark Holland as a director on 1 March 2019 (2 pages)
15 March 2019Registered office address changed from Dawson House Jewry Street London EC3N 2EX United Kingdom to 8th Floor Ibex House Minories London EC3N 1DY on 15 March 2019 (1 page)
15 March 2019Appointment of Carl Whitmore Brown as a director on 1 March 2019 (2 pages)
15 March 2019Cessation of Andrew Low as a person with significant control on 1 March 2019 (1 page)
20 December 2018Current accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)