Company NameRobics Limited
Company StatusDissolved
Company Number03405523
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 4 months ago)
Dissolution Date19 March 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Nigel Dolphin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Dorton
Buckinghamshire
HP18 9NH
Secretary NameKersti Frances Dolphin
NationalityBritish
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Dorton
Buckinghamshire
HP18 9NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£73
Cash£3,731
Current Liabilities£12,807

Accounts

Latest Accounts31 March 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
9 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 18/07/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
11 October 1999Registered office changed on 11/10/99 from: beech corner 2 victoria road knaphill woking surrey GU21 2AH (1 page)
5 August 1999Return made up to 18/07/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 July 1998 (15 pages)
14 August 1998Return made up to 18/07/98; full list of members (6 pages)
1 October 1997Registered office changed on 01/10/97 from: 2 victoria road knaphill woking surrey GU21 2AH (1 page)
1 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 October 1997Ad 23/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned (1 page)