About

Registered Number: 02531498
Date of Incorporation: 16/08/1990 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 3 months ago)
Registered Address: 1 Great St Helens, London, EC3A 6HX

 

Based in the United Kingdom, Roberts & Hiscox was setup in 1990. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 12 September 2013
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 13 September 2012
TM01 - Termination of appointment of director 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 01 September 2010
363a - Annual Return 07 September 2009
363a - Annual Return 28 August 2008
363s - Annual Return 06 September 2007
363s - Annual Return 01 September 2006
363s - Annual Return 01 September 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 16 December 2002
CERT3 - Re-registration of a company from limited to unlimited 03 December 2002
MAR - Memorandum and Articles - used in re-registration 03 December 2002
49(8)(b) - N/A 03 December 2002
49(8)(a) - N/A 03 December 2002
49(1) - Application by a limited company to be re-registered as unlimited 03 December 2002
363s - Annual Return 29 August 2002
CERTNM - Change of name certificate 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
AA - Annual Accounts 26 February 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
363s - Annual Return 21 October 1998
CERTNM - Change of name certificate 04 August 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
RESOLUTIONS - N/A 05 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 18 November 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 06 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
AUD - Auditor's letter of resignation 08 November 1996
363s - Annual Return 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288 - N/A 18 September 1996
AA - Annual Accounts 02 July 1996
288 - N/A 24 May 1996
SA - Shares agreement 21 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 May 1996
88(2)P - N/A 08 May 1996
363s - Annual Return 27 October 1995
88(2)P - N/A 21 April 1995
AA - Annual Accounts 24 March 1995
RESOLUTIONS - N/A 23 March 1995
RESOLUTIONS - N/A 23 March 1995
123 - Notice of increase in nominal capital 23 March 1995
395 - Particulars of a mortgage or charge 22 September 1994
CERTNM - Change of name certificate 20 September 1994
363s - Annual Return 08 August 1994
288 - N/A 08 August 1994
288 - N/A 19 May 1994
AA - Annual Accounts 06 April 1994
363b - Annual Return 24 November 1993
AA - Annual Accounts 13 April 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
363s - Annual Return 17 September 1992
287 - Change in situation or address of Registered Office 11 May 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 04 November 1991
288 - N/A 24 January 1991
288 - N/A 16 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1990
RESOLUTIONS - N/A 24 October 1990
RESOLUTIONS - N/A 24 October 1990
MEM/ARTS - N/A 24 October 1990
123 - Notice of increase in nominal capital 24 October 1990
288 - N/A 13 September 1990
287 - Change in situation or address of Registered Office 13 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1990
NEWINC - New incorporation documents 16 August 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.