About

Registered Number: 06435875
Date of Incorporation: 23/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: Mitre House 160, Aldersgate Street, London, EC1A 4DD

 

J. Robert Scott Uk Ltd was founded on 23 November 2007 and are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at J. Robert Scott Uk Ltd. There are 4 directors listed as Calzetti - Spahr, Melanie, Holodnuk, William, Jeton, Peter, Shea, Charles J for J. Robert Scott Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALZETTI - SPAHR, Melanie 27 April 2011 30 September 2013 1
HOLODNUK, William 27 April 2011 05 October 2011 1
JETON, Peter 15 July 2011 31 January 2012 1
SHEA, Charles J 01 April 2009 27 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 18 September 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA01 - Change of accounting reference date 28 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH04 - Change of particulars for corporate secretary 23 November 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
395 - Particulars of a mortgage or charge 24 February 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
225 - Change of Accounting Reference Date 02 January 2008
MEM/ARTS - N/A 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
CERTNM - Change of name certificate 12 December 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 19 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.