About

Registered Number: 02797637
Date of Incorporation: 09/03/1993 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 10 months ago)
Registered Address: Grant Thornton House, Melton Street, London, NW1 2EP

 

Robson Salustro Mcgladrey Ltd was founded on 09 March 1993, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies director is Prior, Paul Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRIOR, Paul Stephen 31 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 February 2014
AP03 - Appointment of secretary 16 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 18 March 2009
353 - Register of members 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 09 May 2006
363s - Annual Return 29 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 06 March 2003
363a - Annual Return 21 March 2002
AA - Annual Accounts 01 March 2002
363a - Annual Return 27 March 2001
AA - Annual Accounts 20 February 2001
RESOLUTIONS - N/A 17 August 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
363a - Annual Return 16 March 2000
AA - Annual Accounts 18 February 2000
363a - Annual Return 16 March 1999
AA - Annual Accounts 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
363a - Annual Return 20 April 1998
AA - Annual Accounts 27 January 1998
363a - Annual Return 24 March 1997
AA - Annual Accounts 03 March 1997
363a - Annual Return 19 March 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 15 March 1995
AA - Annual Accounts 14 January 1995
363x - Annual Return 17 June 1994
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1993
NEWINC - New incorporation documents 09 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.