About

Registered Number: 02330430
Date of Incorporation: 21/12/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2019 (4 years and 10 months ago)
Registered Address: C/O Duff & Phelps Ltd, The Shard 32 London Bridge Street, London, SE1 9SG

 

Founded in 1988, Robert Allen Europe Ltd are based in London, it has a status of "Dissolved". This business has 4 directors listed as Clothier, Peter Nicholas, Davies, Clive, Weissman, Robert Joseph, Zeddy, Daniel at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Clive N/A 03 November 1995 1
WEISSMAN, Robert Joseph N/A 20 September 1995 1
ZEDDY, Daniel 20 September 1995 08 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CLOTHIER, Peter Nicholas 18 December 2013 17 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2019
LIQ14 - N/A 01 March 2019
LIQ03 - N/A 01 June 2018
NDISC - N/A 03 July 2017
AD01 - Change of registered office address 31 May 2017
RESOLUTIONS - N/A 29 May 2017
LIQ02 - N/A 29 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 27 October 2016
AR01 - Annual Return 20 November 2015
TM02 - Termination of appointment of secretary 17 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 22 July 2014
AP03 - Appointment of secretary 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 17 October 2013
CH03 - Change of particulars for secretary 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 07 August 2012
SH01 - Return of Allotment of shares 30 March 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
AA - Annual Accounts 20 July 2011
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
RESOLUTIONS - N/A 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
123 - Notice of increase in nominal capital 13 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
395 - Particulars of a mortgage or charge 18 December 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
395 - Particulars of a mortgage or charge 14 August 2002
AA - Annual Accounts 17 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 07 July 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
123 - Notice of increase in nominal capital 16 January 2001
CERTNM - Change of name certificate 12 December 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 17 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
AA - Annual Accounts 02 February 2000
CERTNM - Change of name certificate 20 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 03 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 03 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 18 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 21 November 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 29 October 1991
288 - N/A 21 June 1991
363a - Annual Return 30 April 1991
RESOLUTIONS - N/A 22 January 1991
RESOLUTIONS - N/A 22 January 1991
RESOLUTIONS - N/A 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
123 - Notice of increase in nominal capital 22 January 1991
AA - Annual Accounts 08 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1990
288 - N/A 27 July 1989
SA - Shares agreement 05 June 1989
PUC 3 - N/A 09 May 1989
288 - N/A 09 May 1989
288 - N/A 19 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1989
288 - N/A 13 January 1989
NEWINC - New incorporation documents 21 December 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 December 2006 Outstanding

N/A

Rent deposit deed 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.