About

Registered Number: 04565664
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 46-48 Nelson Road, Tunbridge Wells, Kent, TN2 5AN

 

Robert Spensley Ltd was founded on 17 October 2002 with its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". Vassalo, Maryse, Spensley, Lorena Simone, Spensley, Robert Charles are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENSLEY, Lorena Simone 23 February 2005 - 1
SPENSLEY, Robert Charles 17 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
VASSALO, Maryse 17 October 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 12 February 2014
GAZ1 - First notification of strike-off action in London Gazette 31 December 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 08 December 2005
395 - Particulars of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 11 August 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.