Company Information for ROBOMAGIC LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
07260981
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ROBOMAGIC LIMITED | ||
Legal Registered Office | ||
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in W1T | ||
Previous Names | ||
|
Company Number | 07260981 | |
---|---|---|
Company ID Number | 07260981 | |
Date formed | 2010-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 10:55:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROBOMAGIC TECHNOLOGIES PRIVATE LIMITED | G-114 ALPHA - 2 GREATER NOIDA GAUTAM BUDH NAGAR Uttar Pradesh 201308 | ACTIVE | Company formed on the 2013-08-21 | |
ROBOMAGIC SOFTWARE CORP | British Columbia | Dissolved | ||
ROBOMAGIC LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YVETTE ANGELA ALLEN |
||
ROBERT LEONARD HALLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XYZ RESOLUTION LTD | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
VOCAL FUTURES | Director | 2014-07-03 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
HIGHEND ESTATES LIMITED | Director | 2014-05-21 | CURRENT | 2014-02-25 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM Ground Floor, 31 Kentish Town Road London NW1 8NL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM 2Nd Floor 44-46 Whitfield Street London W1T 2RJ | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS YVETTE ANGELA ALLEN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Hallett on 2012-04-10 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/12/2010 | |
CERTNM | Company name changed music go music LIMITED\certificate issued on 16/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ROBERT HALLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2019-06-24 |
Resolutions for Winding-up | 2018-08-29 |
Appointment of Liquidators | 2018-08-29 |
Meetings of Creditors | 2018-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 3,151 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 44,073 |
Creditors Due Within One Year | 2012-05-31 | £ 44,073 |
Creditors Due Within One Year | 2011-05-31 | £ 164,874 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBOMAGIC LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 172,960 |
Cash Bank In Hand | 2012-05-31 | £ 265,013 |
Cash Bank In Hand | 2012-05-31 | £ 265,013 |
Cash Bank In Hand | 2011-05-31 | £ 195,243 |
Current Assets | 2013-05-31 | £ 203,046 |
Current Assets | 2012-05-31 | £ 284,734 |
Current Assets | 2012-05-31 | £ 284,734 |
Current Assets | 2011-05-31 | £ 348,775 |
Debtors | 2013-05-31 | £ 30,086 |
Debtors | 2012-05-31 | £ 19,721 |
Debtors | 2012-05-31 | £ 19,721 |
Debtors | 2011-05-31 | £ 153,532 |
Shareholder Funds | 2013-05-31 | £ 199,895 |
Shareholder Funds | 2012-05-31 | £ 240,661 |
Shareholder Funds | 2012-05-31 | £ 240,661 |
Shareholder Funds | 2011-05-31 | £ 183,901 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROBOMAGIC LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ROBOMAGIC LIMITED | Event Date | 2018-08-16 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 16 August 2018 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2. That Andreas Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Andreas Arakapiotis ( IP No. 020910 ) Liquidator , Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: info@kallis.co.uk 0208 446 6699 R L Hallett , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROBOMAGIC LIMITED | Event Date | 2018-08-16 |
Liquidator's name and address: Andreas Arakapiotis Liquidator, Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: info@kallis.co.uk 0208 446 6699 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROBOMAGIC LIMITED | Event Date | 2018-08-07 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 16 August 2018 at 11:00 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Andreas Arakapiotis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | ROBOMAGIC LIMITED | Event Date | 0001-01-01 |
Notice is given that I, Andreas Arakapiotis, the Liquidator of the above-named Company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 12 July 2019, the last date for proving, to submit a proof of debt to me at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA, and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Andreas Arakapiotis, (IP No. 020910 ) of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Date of appointment: 16 August 2018 For further details contact Antonis Stylianou on telephone 020 8446 6699 , or by email at: antonis@kallis.co.uk . Andreas Arakapiotis : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |