Company NameRound Robin Consultancy Ltd
Company StatusDissolved
Company Number08818994
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date13 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Robin James Lawson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleMarketing And Public Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ

Contact

Websiteroundrobin.co/
Email address[email protected]

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
18 July 2019Liquidators' statement of receipts and payments to 17 May 2019 (12 pages)
26 March 2019Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 March 2019 (2 pages)
12 June 2018Registered office address changed from 22 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 June 2018 (2 pages)
8 June 2018Statement of affairs (7 pages)
8 June 2018Appointment of a voluntary liquidator (3 pages)
8 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-18
(1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 September 2015Registered office address changed from 22 st. Peters Wharf Newcastle upon Tyne NE6 1TZ to 22 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 22 st. Peters Wharf Newcastle upon Tyne NE6 1TZ to 22 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 4 September 2015 (1 page)
6 July 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from C/O Point Pleasant Ltd Teapot #13 Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB United Kingdom to 22 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Point Pleasant Ltd Teapot #13 Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB United Kingdom to 22 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Point Pleasant Ltd Teapot #13 Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB United Kingdom to 22 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 6 July 2015 (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)