Company NameXYZ Defunct Limited
Company StatusDissolved
Company Number01623519
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesL.P.C. Chemicals And Dyes Limited and ROMI Limited

Business Activity

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

Directors

Director NameMr Michael William Hardy Cohn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(9 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressBidston Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(9 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Secretary NameRonald Peter Hardy Cohn
NationalityBritish
StatusClosed
Appointed28 September 1991(9 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£5,990,235
Net Worth£437,134
Cash£700
Current Liabilities£1,967,304

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2002Receiver's abstract of receipts and payments (2 pages)
19 March 2002Receiver ceasing to act (1 page)
19 March 2002Receiver ceasing to act (1 page)
19 March 2002Receiver's abstract of receipts and payments (2 pages)
27 February 2002Company name changed romi LIMITED\certificate issued on 27/02/02 (3 pages)
27 February 2002Company name changed romi LIMITED\certificate issued on 27/02/02 (3 pages)
21 November 2001Receiver's abstract of receipts and payments (2 pages)
21 November 2001Receiver's abstract of receipts and payments (2 pages)
24 November 2000Receiver's abstract of receipts and payments (2 pages)
24 November 2000Receiver's abstract of receipts and payments (2 pages)
15 February 2000Receiver ceasing to act (1 page)
15 February 2000Receiver ceasing to act (1 page)
24 December 1999Appointment of receiver/manager (1 page)
24 December 1999Appointment of receiver/manager (1 page)
13 December 1999Receiver's abstract of receipts and payments (2 pages)
13 December 1999Receiver's abstract of receipts and payments (2 pages)
1 December 1998Receiver's abstract of receipts and payments (3 pages)
1 December 1998Receiver's abstract of receipts and payments (3 pages)
24 November 1997Receiver's abstract of receipts and payments (2 pages)
24 November 1997Receiver's abstract of receipts and payments (2 pages)
27 November 1996Receiver's abstract of receipts and payments (2 pages)
27 November 1996Receiver's abstract of receipts and payments (2 pages)
24 November 1995Receiver's abstract of receipts and payments (4 pages)
24 November 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)