Company NameFulham Pottery (Dormant) Limited
Company StatusDissolved
Company Number01310488
CategoryPrivate Limited Company
Incorporation Date26 April 1977(47 years ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration27 years, 3 months (closed 02 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusClosed
Appointed18 March 2014(36 years, 11 months after company formation)
Appointment Duration5 years (closed 02 April 2019)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(37 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Secretary NameHelen Christina Lowis
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address35 Engadine Street
London
SW18 5BJ
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(36 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameMr Paul Raymond Turnbull
StatusResigned
Appointed06 September 2013(36 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB

Contact

Websitewww.romulusinternational.net

Location

Registered AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Romulus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,503
Current Liabilities£138,156

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
23 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
16 November 2016Director's details changed for Mr Matthew James Garner on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Matthew James Garner on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
5 January 2016Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 5 January 2016 (1 page)
5 January 2016Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 August 2014Termination of appointment of Paul Raymond Turnbull as a director on 18 March 2014 (1 page)
21 August 2014Termination of appointment of Paul Raymond Turnbull as a director on 18 March 2014 (1 page)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Appointment of Mr Paul Raymond Turnbull as a director (2 pages)
20 September 2013Appointment of Mr Paul Raymond Turnbull as a secretary (2 pages)
20 September 2013Appointment of Mr Paul Raymond Turnbull as a director (2 pages)
20 September 2013Appointment of Mr Paul Raymond Turnbull as a secretary (2 pages)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
25 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
30 January 2009Return made up to 22/12/08; full list of members (3 pages)
30 January 2009Return made up to 22/12/08; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
5 January 2007Return made up to 22/12/06; full list of members (2 pages)
5 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (9 pages)
27 July 2004Full accounts made up to 30 September 2003 (9 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
17 July 2003Full accounts made up to 30 September 2002 (9 pages)
17 July 2003Full accounts made up to 30 September 2002 (9 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
3 January 2002Return made up to 22/12/01; full list of members (6 pages)
3 January 2002Return made up to 22/12/01; full list of members (6 pages)
13 July 2001Full accounts made up to 30 September 2000 (9 pages)
13 July 2001Full accounts made up to 30 September 2000 (9 pages)
22 January 2001Return made up to 22/12/00; full list of members (6 pages)
22 January 2001Return made up to 22/12/00; full list of members (6 pages)
4 July 2000Full accounts made up to 30 September 1999 (9 pages)
4 July 2000Full accounts made up to 30 September 1999 (9 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
24 June 1999Full accounts made up to 30 September 1998 (10 pages)
24 June 1999Full accounts made up to 30 September 1998 (10 pages)
12 January 1999Return made up to 22/12/98; no change of members (6 pages)
12 January 1999Return made up to 22/12/98; no change of members (6 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 January 1998Return made up to 22/12/97; no change of members (6 pages)
6 January 1998Return made up to 22/12/97; no change of members (6 pages)
18 July 1997Full accounts made up to 30 September 1996 (9 pages)
18 July 1997Full accounts made up to 30 September 1996 (9 pages)
7 January 1997Return made up to 29/12/96; full list of members (8 pages)
7 January 1997Return made up to 29/12/96; full list of members (8 pages)
10 July 1996Full accounts made up to 30 September 1995 (10 pages)
10 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)