ROBINCREST LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusDISSOLVED
Company No.02829657
CategoryPrivate Limited Company
Incorporated23 Jun 1993
Age30 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution19 Aug 2011
Years12 years, 8 months, 27 days

SUMMARY

ROBINCREST LIMITED is an dissolved private limited company with number 02829657. It was incorporated 30 years, 10 months, 22 days ago, on 23 June 1993 and it was dissolved 12 years, 8 months, 27 days ago, on 19 August 2011. The company address is Acre House 11-15 William Road, London, NW1 3ER.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2011

Action Date: 15 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-15

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: 80 Strand London WC2R 0RL

Change date: 2010-12-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Andrew Jones

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Sandra Braunhofer

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Hulton Colville

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Andrew John Midgley

Documents

View document PDF

Resolution

Date: 09 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/02; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/98; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Annual-return

Type: 363x

Description: Return made up to 23/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 06/09/95 from: kpmg peat marwick 20 farringdon street london EC4A 4PP

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Aug 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/94; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/94

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 08/03/94 from: classic house 174/80 old street london. EC1V 9BP.

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

ADVANTAGE WORLDWIDE (UK) LIMITED

ST JOHN'S COURT,HIGH WYCOMBE,HP11 1JX

Number:04531285
Status:ACTIVE
Category:Private Limited Company

DENHAM GROVE HOTEL LIMITED

GARLANDS,NORTHWOOD,HA6 3ER

Number:10666336
Status:ACTIVE
Category:Private Limited Company

HADLEY PARTNERSHIP LIMITED

THE STUDIO, BROOKLANDS BARN,WARWICK,CV35 0JY

Number:02039448
Status:ACTIVE
Category:Private Limited Company

HERSI SOCIAL CARE LTD

7 APETHORPE COURT,STOCKTON-ON-TEES,TS17 5NH

Number:08517669
Status:ACTIVE
Category:Private Limited Company

MARINA ONE SECURITY SERVICES LTD

41 CHURCH GREEN,CHELMSFORD,CM1 7BD

Number:05821067
Status:ACTIVE
Category:Private Limited Company

TBKM CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10163085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source