About

Registered Number: 03624147
Date of Incorporation: 01/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

 

Established in 1998, Robert James Financial Partners Ltd are based in Thames Ditton in Surrey, it's status at Companies House is "Dissolved". The companies director is listed as Gooch, Paul Lance at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOCH, Paul Lance 01 June 1999 05 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 09 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 11 July 2011
AAMD - Amended Accounts 18 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
AA - Annual Accounts 15 February 2005
363a - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
AA - Annual Accounts 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
MISC - Miscellaneous document 20 September 2002
363a - Annual Return 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
363a - Annual Return 04 September 2001
AA - Annual Accounts 20 April 2001
225 - Change of Accounting Reference Date 20 April 2001
AA - Annual Accounts 06 April 2001
225 - Change of Accounting Reference Date 28 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
225 - Change of Accounting Reference Date 22 February 2001
RESOLUTIONS - N/A 29 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
363a - Annual Return 26 September 2000
CERTNM - Change of name certificate 18 October 1999
363a - Annual Return 03 September 1999
RESOLUTIONS - N/A 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
RESOLUTIONS - N/A 07 June 1999
RESOLUTIONS - N/A 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
123 - Notice of increase in nominal capital 07 June 1999
225 - Change of Accounting Reference Date 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
CERTNM - Change of name certificate 10 May 1999
CERTNM - Change of name certificate 23 February 1999
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.