About

Registered Number: 07231069
Date of Incorporation: 21/04/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: 76 King Street, Manchester, M2 4NH

 

Founded in 2010, Project Robin Ii Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of Project Robin Ii Ltd are Baddeley, Gemma Louise, Myhrum, Lars, Reinseth, Bjorn Erik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDELEY, Gemma Louise 21 April 2010 22 April 2010 1
MYHRUM, Lars 22 April 2010 28 April 2010 1
REINSETH, Bjorn Erik 22 April 2010 28 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AD01 - Change of registered office address 04 June 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 08 January 2013
MISC - Miscellaneous document 11 December 2012
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 15 November 2012
TM01 - Termination of appointment of director 13 November 2012
AD01 - Change of registered office address 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 08 June 2012
RESOLUTIONS - N/A 29 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 22 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
RESOLUTIONS - N/A 13 September 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MEM/ARTS - N/A 04 August 2011
AR01 - Annual Return 22 June 2011
AA01 - Change of accounting reference date 11 January 2011
AD01 - Change of registered office address 11 January 2011
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
NEWINC - New incorporation documents 21 April 2010

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 March 2012 Outstanding

N/A

Guarantee & debenture 29 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.