ROBOSYNTHESIS LIMITED

Register to unlock more data on OkredoRegister

ROBOSYNTHESIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06815554

Incorporation date

10/02/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pentre Farm House, Mamhilad, Pontypool, Gwent NP4 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon22/10/2016
Final Gazette dissolved following liquidation
dot icon22/07/2016
Notice of move from Administration to Dissolution on 2016-07-15
dot icon27/06/2016
Notice of extension of period of Administration
dot icon11/05/2016
Administrator's progress report to 2016-04-08
dot icon28/04/2016
Notice of extension of period of Administration
dot icon18/11/2015
Administrator's progress report to 2015-10-08
dot icon20/07/2015
Result of meeting of creditors
dot icon24/06/2015
Statement of administrator's proposal
dot icon24/06/2015
Notice of extension of time period of the administration
dot icon23/04/2015
Appointment of an administrator
dot icon16/04/2015
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to Pentre Farm House Mamhilad Pontypool Gwent NP4 0JH on 2015-04-16
dot icon20/03/2015
Termination of appointment of Warren Jay Colman as a director on 2015-03-20
dot icon20/03/2015
Termination of appointment of Paul Andrew Winstanley as a director on 2015-03-19
dot icon04/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Stanley Payne on 2015-03-03
dot icon10/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/07/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/04/2014
Appointment of Mr Paul Andrew Winstanley as a director
dot icon08/04/2014
Appointment of Mr Stanley Payne as a director
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-09-26
dot icon27/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/07/2013
Resolutions
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/02/2013
Director's details changed for Branwen Norman on 2013-02-10
dot icon19/02/2013
Director's details changed for Bjorn Christiansen on 2013-02-10
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-12-27
dot icon24/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon25/09/2012
Director's details changed for Bjorn Christiansen on 2012-09-25
dot icon25/09/2012
Director's details changed for Mr Philip Ross Norman on 2012-09-25
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Philip Norman on 2012-02-10
dot icon08/03/2012
Director's details changed for Branwen Norman on 2012-02-10
dot icon08/03/2012
Director's details changed for Bjorn Christiansen on 2012-02-10
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon22/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mr Philip Norman on 2009-10-01
dot icon22/02/2011
Director's details changed for Warren Jay Colman on 2009-10-01
dot icon22/02/2011
Director's details changed for Branwen Norman on 2009-10-01
dot icon22/02/2011
Director's details changed for Bjorn Christiansen on 2009-10-01
dot icon20/01/2011
Resolutions
dot icon18/01/2011
Notice of removal of restriction on the company's articles
dot icon13/01/2011
Resolutions
dot icon07/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon02/11/2010
Resolutions
dot icon21/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon16/12/2009
Termination of appointment of Pitsec Limited as a secretary
dot icon16/12/2009
Registered office address changed from 47 Castle Street Reading RG1 7SR Uk on 2009-12-16
dot icon13/07/2009
Director appointed warren colman
dot icon13/07/2009
Director appointed hugh child
dot icon13/07/2009
Director appointed bjorn christiansen
dot icon13/07/2009
Director appointed philip norman
dot icon13/07/2009
Director appointed branwen norman
dot icon13/07/2009
Appointment terminated director philip weaver
dot icon08/06/2009
Ad 02/06/09\gbp si [email protected]=86\gbp ic 13.5/99.5\
dot icon22/05/2009
Certificate of change of name
dot icon10/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Child, Hugh
Director
02/06/2009 - Present
23
Payne, Stanley
Director
21/03/2014 - Present
3
Norman, Philip Ross
Director
02/06/2009 - Present
5
Winstanley, Paul Andrew
Director
10/04/2014 - 19/03/2015
16
Weaver, Philip Hugh
Director
10/02/2009 - 02/06/2009
9

Persons with Significant Control

0

No PSC data available.

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 ROBOSYNTHESIS LIMITED

ROBOSYNTHESIS LIMITED is an(a) Dissolved company incorporated on 10/02/2009 with the registered office located at Pentre Farm House, Mamhilad, Pontypool, Gwent NP4 0JH. There are currently 5 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 ROBOSYNTHESIS LIMITED?

toggle

ROBOSYNTHESIS LIMITED is currently Dissolved. It was registered on 10/02/2009 and dissolved on 22/10/2016.

Where is ROBOSYNTHESIS LIMITED located?

toggle

ROBOSYNTHESIS LIMITED is registered at Pentre Farm House, Mamhilad, Pontypool, Gwent NP4 0JH.

What does ROBOSYNTHESIS LIMITED do?

toggle

ROBOSYNTHESIS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ROBOSYNTHESIS LIMITED?

toggle

The latest filing was on 22/10/2016: Final Gazette dissolved following liquidation.