Company NameKATE Robbins Limited
Company StatusDissolved
Company Number04729729
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NamesPowertropic Limited and Double Art Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKate Elizabeth Atack
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(1 month after company formation)
Appointment Duration4 years, 9 months (closed 12 February 2008)
RoleActress Writer
Correspondence AddressThe Old School House
The Lane
Tebworth
Bedfordshire
LU7 9QB
Secretary NameKeith Atack
NationalityBritish
StatusClosed
Appointed12 May 2003(1 month after company formation)
Appointment Duration4 years, 9 months (closed 12 February 2008)
RoleMusician
Correspondence AddressThe Old School House
The Lane
Tebworth
Bedfordshire
LU7 9QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007Compulsory strike-off action has been discontinued (1 page)
17 July 2006Return made up to 10/04/06; full list of members (2 pages)
29 September 2005Return made up to 10/04/05; full list of members (2 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
8 July 2004Return made up to 10/04/04; full list of members (6 pages)
26 January 2004Company name changed double art LIMITED\certificate issued on 26/01/04 (2 pages)
8 July 2003Company name changed powertropic LIMITED\certificate issued on 08/07/03 (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)