About

Registered Number: 04782162
Date of Incorporation: 30/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 4 months ago)
Registered Address: 8 Baden Place, Crosby Row, London, SE1 1YW

 

Robur Technologies Ltd was founded on 30 May 2003 and are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of Robur Technologies Ltd are Marakis, Nikolaos, Business Arrow Holding Llp, Electricity Trading Company Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARAKIS, Nikolaos 13 November 2007 - 1
BUSINESS ARROW HOLDING LLP 25 September 2003 10 May 2006 1
ELECTRICITY TRADING COMPANY LIMITED 10 May 2006 13 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
TM02 - Termination of appointment of secretary 23 June 2014
AR01 - Annual Return 28 January 2014
TM02 - Termination of appointment of secretary 05 March 2013
AD01 - Change of registered office address 05 March 2013
AP04 - Appointment of corporate secretary 05 March 2013
AR01 - Annual Return 05 February 2013
CH04 - Change of particulars for corporate secretary 05 February 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 October 2012
RT01 - Application for administrative restoration to the register 18 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 04 March 2009
RESOLUTIONS - N/A 15 August 2008
RESOLUTIONS - N/A 15 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 19 January 2007
225 - Change of Accounting Reference Date 21 November 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 09 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
CERTNM - Change of name certificate 30 September 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.