ANDREW ROBERTS AND CO PROPERTY LTD

Register to unlock more data on OkredoRegister

ANDREW ROBERTS AND CO PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05866789

Incorporation date

05/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Stirling Court Yard, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon18/05/2023
Final Gazette dissolved following liquidation
dot icon17/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2022
Liquidators' statement of receipts and payments to 2022-01-24
dot icon01/04/2021
Liquidators' statement of receipts and payments to 2021-01-24
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-01-24
dot icon28/03/2019
Liquidators' statement of receipts and payments to 2019-01-24
dot icon10/08/2018
Registered office address changed from 46 Vivian Avenue Hendon Central London NW4 3XP to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2018-08-10
dot icon20/03/2018
Liquidators' statement of receipts and payments to 2018-01-24
dot icon20/02/2017
Registered office address changed from 1st Floor 30 Charing Cross Road London Wc2H Ode United Kingdom to 46 Vivian Avenue Hendon Central London NW4 3XP on 2017-02-20
dot icon14/02/2017
Statement of affairs with form 4.19
dot icon14/02/2017
Appointment of a voluntary liquidator
dot icon14/02/2017
Resolutions
dot icon15/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/03/2016
Micro company accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Registered office address changed from 18 Derwent Avenue London NW7 3DZ England to 1st Floor 30 Charing Cross Road London Wc2H Ode on 2015-12-22
dot icon20/11/2015
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 18 Derwent Avenue London NW7 3DZ on 2015-11-20
dot icon18/09/2015
Previous accounting period extended from 2014-12-25 to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2014
Previous accounting period shortened from 2013-12-26 to 2013-12-25
dot icon01/10/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon22/09/2014
Previous accounting period shortened from 2013-12-27 to 2013-12-26
dot icon16/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon09/12/2013
Previous accounting period shortened from 2012-12-28 to 2012-12-27
dot icon12/09/2013
Previous accounting period shortened from 2012-12-29 to 2012-12-28
dot icon24/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Previous accounting period shortened from 2011-12-30 to 2011-12-29
dot icon04/09/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon11/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE on 2011-09-28
dot icon28/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon17/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon30/12/2010
Amended accounts made up to 2009-12-31
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 05/07/09; full list of members
dot icon29/07/2009
Secretary appointed mr andrew robert greenfield
dot icon29/07/2009
Appointment terminated secretary imogen restell
dot icon24/12/2008
Amended accounts made up to 2007-12-31
dot icon03/12/2008
Appointment terminated secretary sarah greenfield
dot icon03/12/2008
Secretary appointed mrs imogen harriet restell
dot icon18/07/2008
Return made up to 05/07/08; full list of members
dot icon05/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Registered office changed on 12/02/08 from: 18 derwent avenue mill hill london NW7 3DZ
dot icon05/12/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon01/10/2007
Return made up to 05/07/07; full list of members
dot icon30/11/2006
Certificate of change of name
dot icon05/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW ROBERTS AND CO PROPERTY LTD

ANDREW ROBERTS AND CO PROPERTY LTD is an(a) Dissolved company incorporated on 05/07/2006 with the registered office located at 3 Stirling Court Yard, Stirling Way, Borehamwood WD6 2FX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW ROBERTS AND CO PROPERTY LTD?

toggle

ANDREW ROBERTS AND CO PROPERTY LTD is currently Dissolved. It was registered on 05/07/2006 and dissolved on 18/05/2023.

Where is ANDREW ROBERTS AND CO PROPERTY LTD located?

toggle

ANDREW ROBERTS AND CO PROPERTY LTD is registered at 3 Stirling Court Yard, Stirling Way, Borehamwood WD6 2FX.

What does ANDREW ROBERTS AND CO PROPERTY LTD do?

toggle

ANDREW ROBERTS AND CO PROPERTY LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANDREW ROBERTS AND CO PROPERTY LTD?

toggle

The latest filing was on 18/05/2023: Final Gazette dissolved following liquidation.