About

Registered Number: 02774149
Date of Incorporation: 16/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: COOPER MURRAY, 4 Devonshire Street, Suite Lg6, London, W1W 5DT

 

Robert Ross (International) Ltd was established in 1992, it has a status of "Dissolved". Ross, Stanley Martin is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Stanley Martin 16 December 1992 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 03 February 2016
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 21 July 2009
395 - Particulars of a mortgage or charge 29 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 06 January 2007
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 24 March 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 21 May 1997
287 - Change in situation or address of Registered Office 27 January 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 28 November 1995
288 - N/A 13 June 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 26 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1993
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
NEWINC - New incorporation documents 16 December 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 May 2009 Outstanding

N/A

Rent deposit deed 23 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.