Company NameRomaine Ashby Associates Limited
Company StatusDissolved
Company Number02633210
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Paul Romaine
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address4 St Marks Place
London
W11 1NS
Secretary NameRonald Paul Romaine
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address4 St Marks Place
London
W11 1NS
Director NameSharmila Soni
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1994(3 years after company formation)
Appointment Duration2 years, 10 months (closed 27 May 1997)
RoleRetail Manageress
Correspondence Address64 Flanders Road
London
E6 4DU
Director NameTrevor Angus Ashby
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Portishead House
Paddington
London
W2 5UP
Director NameMr Wayne Anthony Senior
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCourt Clerk
Correspondence Address40 Whitstable House
London
W10 6SB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 2
Westway Centre
69 St Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
14 December 1995Registered office changed on 14/12/95 from: 4 st.marks place london W11 (1 page)
14 December 1995Return made up to 29/07/95; full list of members (6 pages)
14 December 1995Return made up to 29/07/94; no change of members (8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Full accounts made up to 31 July 1994 (10 pages)