Company NameNigel Robley & Associates Limited
Company StatusDissolved
Company Number05448591
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNigel Basil Robley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleConsultant
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameCarole Robley
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

99 at £1Nigel Basil Robley
99.00%
Ordinary
1 at £1Carole Robley
1.00%
Ordinary

Financials

Year2014
Net Worth£5,036
Cash£6,316
Current Liabilities£1,280

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (4 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 January 2019Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
16 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Secretary's details changed for Carole Robley on 8 May 2010 (1 page)
18 May 2010Director's details changed for Nigel Basil Robley on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Nigel Basil Robley on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Nigel Basil Robley on 8 May 2010 (2 pages)
18 May 2010Secretary's details changed for Carole Robley on 8 May 2010 (1 page)
18 May 2010Secretary's details changed for Carole Robley on 8 May 2010 (1 page)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 June 2006Return made up to 10/05/06; full list of members (2 pages)
29 June 2006Return made up to 10/05/06; full list of members (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Ad 19/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Ad 19/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
10 May 2005Incorporation (13 pages)
10 May 2005Incorporation (13 pages)