ROBIN ELLIS (HOLDINGS) LIMITED

Chalcot Yard 8 Fitzroy Road Chalcot Yard 8 Fitzroy Road, NW1 8TX
StatusDISSOLVED
Company No.03213051
CategoryPrivate Limited Company
Incorporated17 Jun 1996
Age28 years, 17 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years14 years, 1 month, 3 days

SUMMARY

ROBIN ELLIS (HOLDINGS) LIMITED is an dissolved private limited company with number 03213051. It was incorporated 28 years, 17 days ago, on 17 June 1996 and it was dissolved 14 years, 1 month, 3 days ago, on 01 June 2010. The company address is Chalcot Yard 8 Fitzroy Road Chalcot Yard 8 Fitzroy Road, NW1 8TX.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / robin ellis / 10/12/2007 / HouseName/Number was: , now: 3; Street was: 64 darwin court, now: st georges terrace; Area was: gloucester avenue, now: ; Post Code was: NW1 7BQ, now: NW1 8XH

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 06/10/02 from: st stephen's yard 102A chepstow road london W2 5QW

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with accounts type full

Date: 01 Nov 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AAMD

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/97 to 30/11/97

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 17/06/96--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 30/07/96 from: 11 danleno walk london SW6 2HN

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 10/07/96 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 17 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLV LIMITED

12 WAINGATE CLOSE,ROSSENDALE,BB4 7SQ

Number:09552790
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE COMMUNITY LINKS LIMITED

19 OTFORD HOUSE,LONDON,SE15 1PG

Number:10677233
Status:ACTIVE
Category:Private Limited Company

HC 1172 LIMITED

C/O FABLINK UNIT 2,BRIXWORTH,NN6 9UB

Number:07821481
Status:ACTIVE
Category:Private Limited Company

KL SUPPLIES LIMITED

UNIT 6 QUARRY COURT,QUARRY ROAD PITSTONE,LU7 9GW

Number:04441321
Status:ACTIVE
Category:Private Limited Company

MARTIN PROPERTY HOLDINGS RESIDENTIAL LTD

WOODLAND HOUSE,BEDS, AMPTHILL,MK45 2QY

Number:11559968
Status:ACTIVE
Category:Private Limited Company

NOFIREWORKS LIMITED

SHARMA & CO,BIRMINGHAM,B16 9NA

Number:02568790
Status:LIQUIDATION
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