Company NameRobyn Page Limited
Company StatusDissolved
Company Number05196536
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Robyn Poel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence Address45 Wickfield Ash
Newlands Springs
Chelmsford
Essex
CM1 4UT
Secretary NameMr Christopher Martin Poel
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Wickfield Ash
Newlands Springs
Chelmsford
Essex
CM1 4UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Robyn Poel on 3 August 2010 (2 pages)
23 September 2010Director's details changed for Robyn Poel on 3 August 2010 (2 pages)
23 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Robyn Poel on 3 August 2010 (2 pages)
23 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 December 2008Director's change of particulars / robyn page / 01/01/2008 (1 page)
23 December 2008Director's change of particulars / robyn page / 01/01/2008 (1 page)
23 December 2008Return made up to 03/08/08; full list of members (3 pages)
23 December 2008Return made up to 03/08/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 November 2007Return made up to 03/08/07; full list of members (2 pages)
1 November 2007Return made up to 03/08/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 03/08/06; full list of members (6 pages)
12 September 2006Return made up to 03/08/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
24 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 August 2004Incorporation (16 pages)
3 August 2004Incorporation (16 pages)