About

Registered Number: 05747341
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 11 Alverton Terrace, Penzance, Cornwall, TR18 4JH

 

Robert Johnston & Co. Ltd was registered on 17 March 2006 and are based in Cornwall, it has a status of "Dissolved". Tonkin, Tracy is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONKIN, Tracy 23 March 2006 25 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 April 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge over fishing licence 11 March 2011 Outstanding

N/A

Deed of covenant 04 February 2011 Outstanding

N/A

Mortgage of a fishing vessel 04 February 2011 Outstanding

N/A

Debenture 27 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.