Company NameRomanplan Limited
Company StatusDissolved
Company Number01658472
CategoryPrivate Limited Company
Incorporation Date16 August 1982(41 years, 8 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameRomanplan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NamePatricia Sherwill Pearce
NationalityBritish
StatusClosed
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address8 Belsize Park Mews
London
NW3 5BL
Director NameNicholas Morgan Evans
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMiss Elizabeth Jane Hodgkinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2018)
RoleAuthor/Journalist
Country of ResidenceEngland
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameDr Julian Feinstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 05 January 2016)
RoleConsultant
Correspondence Address15 Hawthorn Court
Warwick Drive
London
SW15 6LF
Director NamePia Eva Kristina Feinstein
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 1994(11 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 August 2011)
RoleDirector/Acc Mgr Emea Pegasus
Correspondence Address27 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QJ

Location

Registered Address71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£16,771
Cash£4,104
Current Liabilities£23,268

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 November 2017Director's details changed for Miss Elizabeth Jane Hodgkinson on 8 November 2017 (4 pages)
17 November 2017Registered office address changed from 15 Hawthorn Court 19 Warwick Drive London SW15 6LF to 71 Queen Victoria Street London EC4V 4AY on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Nicholas Morgan Evans on 8 November 2017 (4 pages)
17 November 2017Registered office address changed from 15 Hawthorn Court 19 Warwick Drive London SW15 6LF to 71 Queen Victoria Street London EC4V 4AY on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Miss Elizabeth Jane Hodgkinson on 8 November 2017 (4 pages)
17 November 2017Director's details changed for Nicholas Morgan Evans on 8 November 2017 (4 pages)
28 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
11 April 2017Appointment of Nicholas Morgan Evans as a director on 15 March 2017 (3 pages)
11 April 2017Appointment of Miss Elizabeth Jane Hodgkinson as a director on 15 March 2017 (3 pages)
11 April 2017Appointment of Nicholas Morgan Evans as a director on 15 March 2017 (3 pages)
11 April 2017Appointment of Miss Elizabeth Jane Hodgkinson as a director on 15 March 2017 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Termination of appointment of Julian Feinstein as a director on 5 January 2016 (1 page)
12 August 2016Termination of appointment of Julian Feinstein as a director on 5 January 2016 (1 page)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 June 2013Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 17 June 2013 (2 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Dr Julian Feinstein on 30 March 2011 (2 pages)
21 September 2011Director's details changed for Dr Julian Feinstein on 30 March 2011 (2 pages)
22 August 2011Termination of appointment of Pia Feinstein as a director (1 page)
22 August 2011Termination of appointment of Pia Feinstein as a director (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 24 February 2010 (1 page)
28 October 2009Director's details changed for Dr Julian Feinstein on 10 September 2009 (1 page)
28 October 2009Director's details changed for Dr Julian Feinstein on 10 September 2009 (1 page)
10 September 2009Return made up to 30/07/09; full list of members (4 pages)
10 September 2009Return made up to 30/07/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from st alphage house 2 fore street london EC2Y 5DH (1 page)
12 May 2008Registered office changed on 12/05/2008 from st alphage house 2 fore street london EC2Y 5DH (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 30/07/07; full list of members (2 pages)
18 September 2007Return made up to 30/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 30/07/06; full list of members (2 pages)
1 September 2006Return made up to 30/07/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 30/07/05; full list of members (3 pages)
9 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 30/07/04; full list of members (5 pages)
13 August 2004Return made up to 30/07/04; full list of members (5 pages)
21 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 30/07/03; full list of members (5 pages)
5 August 2003Return made up to 30/07/03; full list of members (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002Return made up to 30/07/02; full list of members (5 pages)
6 August 2002Return made up to 30/07/02; full list of members (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 30/07/01; full list of members (5 pages)
5 September 2001Return made up to 30/07/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Return made up to 30/07/00; full list of members (5 pages)
3 August 2000Return made up to 30/07/00; full list of members (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 September 1999Return made up to 30/07/99; full list of members (6 pages)
20 September 1999Return made up to 30/07/99; full list of members (6 pages)
21 September 1998Return made up to 30/07/98; full list of members (6 pages)
21 September 1998Return made up to 30/07/98; full list of members (6 pages)
9 June 1998Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
9 June 1998Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
23 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 30/07/97; full list of members (5 pages)
15 August 1997Return made up to 30/07/97; full list of members (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 30/07/96; no change of members
  • 363(287) ‐ Registered office changed on 07/08/96
(4 pages)
7 August 1996Return made up to 30/07/96; no change of members
  • 363(287) ‐ Registered office changed on 07/08/96
(4 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 September 1995Return made up to 30/07/95; no change of members (4 pages)
29 September 1995Return made up to 30/07/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
20 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 February 1983New secretary appointed (3 pages)
21 February 1983New secretary appointed (3 pages)
16 August 1982Incorporation (15 pages)
16 August 1982Incorporation (15 pages)