This company is commonly known as Robot No. 7 Limited. The company was founded 59 years ago and was given the registration number 00838262. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | ROBOT NO. 7 LIMITED |
---|---|---|
Company Number | : | 00838262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1965 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 26 October 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 03 August 2004 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP | Secretary | 31 October 1997 | Active |
Flat 6 St Georges Court, High Street, Huntingdon, PE18 6AX | Secretary | 14 December 1992 | Active |
28 Abbey Avenue, St Albans, AL3 4AZ | Secretary | 20 May 1994 | Active |
28 Abbey Avenue, St Albans, AL3 4AZ | Secretary | - | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | 26 June 2000 | Active |
18 Grosvenor Gardens, Huby, Leeds, LS17 0ED | Director | 31 August 1999 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 16 June 2010 | Active |
4 Millers View, Windmill Way, Much Hadham, SG10 6BN | Director | 31 August 1992 | Active |
Oak Tree Cottage, Mearns High Littleton, Bristol, BS18 5JR | Director | - | Active |
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP | Director | 31 January 2000 | Active |
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD | Director | 11 April 2002 | Active |
26 Earlsmead, Letchworth, SG6 3UE | Director | - | Active |
Old Brook House, Brook End, Keysoe, MK44 2HR | Director | 28 April 2000 | Active |
Herons Hill, Mill Lane, Shiplake, Henley On Thames, RG9 3ND | Director | 14 October 1999 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 28 February 2019 | Active |
52 Saint Marks Road, Henley On Thames, RG9 1LW | Director | 01 January 1996 | Active |
Brookfield House, Langley, Stratford Upon Avon, CV37 9HN | Director | 29 April 1994 | Active |
Hintlesham, 55 Penn Road, Beaconsfield, HP9 2LW | Director | 31 August 1992 | Active |
Manor Farmhouse, Herriard, RG25 2PH | Director | - | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 12 September 2000 | Active |
Robot No. 6 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Communisis Plc, Manston Lane, Leeds, England, LS15 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-07 | Dissolution | Dissolution application strike off company. | Download |
2021-11-26 | Restoration | Restoration order of court. | Download |
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-17 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Appoint person secretary company with name date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts amended with accounts type dormant. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.