Company NameRobnar Consultancy Limited
Company StatusDissolved
Company Number06172474
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJohn Roberts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawick Avenue
Paisley
Renfrewshire
PA2 9LD
Scotland
Secretary NameElaine Roberts
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Hawick Avenue
Paisley
Renfrewshire
PA2 9LD
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1John Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£13,808
Cash£23,142
Current Liabilities£9,342

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
30 April 2018Notification of John Roberts as a person with significant control on 6 April 2016 (4 pages)
13 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
13 April 2018Administrative restoration application (3 pages)
13 April 2018Confirmation statement made on 20 March 2018 with updates (2 pages)
13 April 2018Confirmation statement made on 20 March 2017 with updates (5 pages)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
8 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(4 pages)
26 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for John Roberts on 20 March 2010 (2 pages)
9 June 2010Director's details changed for John Roberts on 20 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
16 June 2009Registered office changed on 16/06/2009 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
4 June 2009Return made up to 20/03/09; full list of members (3 pages)
4 June 2009Return made up to 20/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
8 May 2007Registered office changed on 08/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (12 pages)
20 March 2007Incorporation (12 pages)