Company NameAromandys Limited
Company StatusDissolved
Company Number01302484
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ramon De Vinci Barrack
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 14 August 2007)
RoleMarine Surveyor
Correspondence Address56 Gateacre Park Drive
Liverpool
Merseyside
L25 1PF
Director NameMr Carl Vincent Hollins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 14 August 2007)
RoleResearch & Script Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Sandforth Road
West Derby
Liverpool
Merseyside
L12 1LN
Secretary NameMr Ramon De Vinci Barrack
NationalityBritish
StatusClosed
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address56 Gateacre Park Drive
Liverpool
Merseyside
L25 1PF
Director NameMs Carla Lane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(15 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhurst Manor
Horsted Keynes
Haywards Heath
West Sussex
RH17 7BG
Director NameMs Romana Barrack
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleSecriptwriter
Correspondence AddressBroadhurst Manor Broadhurst Manor Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7BG
Director NameNigel Ramon Hollins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 March 1999)
RoleRestauranteur
Correspondence Address1 Winifred Street
Wavertree
Liverpool
Merseyside
L7 1QH

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,358
Cash£17,652
Current Liabilities£943

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Return made up to 30/09/05; full list of members (10 pages)
7 November 2005Registered office changed on 07/11/05 from: 178-202 great portland street london W1W 5QD (1 page)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 30/09/04; full list of members (10 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Return made up to 30/09/03; full list of members (10 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 November 2002Return made up to 30/09/02; full list of members (10 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2002Registered office changed on 04/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
5 November 2001Return made up to 30/09/01; full list of members (10 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(10 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999Return made up to 30/09/99; full list of members (10 pages)
12 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1999Director resigned (1 page)
9 April 1999Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/04/99
(10 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 30/09/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996Return made up to 30/09/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 30/09/95; full list of members (6 pages)