Company NameRobelink Limited
Company StatusDissolved
Company Number03905988
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameTheta Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSouth Central
Third Floor
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,458
Net Worth-£1,299
Current Liabilities£9,351

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 February 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
27 January 2004Return made up to 13/01/04; full list of members (5 pages)
9 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 January 2003Return made up to 13/01/03; full list of members (5 pages)
8 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 January 2002Return made up to 13/01/02; full list of members (5 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
24 October 2001Delivery ext'd 3 mth 30/06/01 (1 page)
17 September 2001Registered office changed on 17/09/01 from: south central 11 peter street manchester M2 5LG (1 page)
5 March 2001Return made up to 13/01/01; full list of members (5 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
6 June 2000Registered office changed on 06/06/00 from: 38 wigmore street london W1H 0BX (1 page)
24 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
24 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/01/00
(1 page)
24 February 2000Ad 13/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2000Secretary resigned (1 page)
13 January 2000Incorporation (17 pages)