Company NameRomna (East London) Trims Limited
Company StatusDissolved
Company Number02607859
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameAmdadur Rahman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(8 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address24 Cromarty House
Benjonson Road
London
E1
Director NameMr Harun Rashid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBangladesh
StatusCurrent
Appointed03 May 1992(1 year after company formation)
Appointment Duration32 years
RoleTailor/Trimings
Correspondence Address26 Parfett Street
London
E1 1JR
Director NameAshia Khanam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleHousewife
Correspondence Address24 Cromarty House
Ben Jonson Road
London
E1 4QG
Secretary NameAshia Khanam
NationalityBritish
StatusCurrent
Appointed30 June 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleHousewife
Correspondence Address24 Cromarty House
Ben Jonson Road
London
E1 4QG
Director NameMd Kamar Uddin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director And Restaurant Owner
Correspondence Address42 Neville Road
Forestgate
London
E7 9QX
Secretary NameMd Kamar Uddin
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address42 Neville Road
Forestgate
London
E7 9QX

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Cocomp replace liquidator (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
20 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Appointment of a voluntary liquidator (1 page)
13 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1996Registered office changed on 13/11/96 from: 3/5 hayfield passage mile end london E1 (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
26 May 1996Secretary resigned;director resigned (1 page)
11 December 1995Return made up to 03/05/95; full list of members (8 pages)
3 October 1995Full accounts made up to 30 June 1994 (9 pages)