Company NameJoseph Di Roma Limited
Company StatusDissolved
Company Number02671972
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Giuseppe Di Credico
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed12 December 1991
Appointment Duration14 years, 5 months (closed 06 June 2006)
RoleHairdressor
Correspondence AddressContrada Riccio 26
Ortona
CR0 6UG
Secretary NameShellmark Registrars Limited (Corporation)
StatusClosed
Appointed04 August 1994(2 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 06 June 2006)
Correspondence Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameMrs Joan Mary Di Credico
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991
Appointment Duration4 years, 1 month (resigned 05 February 1996)
RoleSecretary
Correspondence Address21 Cedar Road
East Croydon
Surrey
CR0 6UG
Secretary NameMrs Joan Mary Di Credico
NationalityBritish
StatusResigned
Appointed12 December 1991
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address21 Cedar Road
East Croydon
Surrey
CR0 6UG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration5 days (resigned 17 December 1991)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,245
Cash£445
Current Liabilities£5,286

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
11 August 2005Director's particulars changed (1 page)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 September 2003Return made up to 17/12/02; full list of members (6 pages)
28 July 2003Registered office changed on 28/07/03 from: 4 prince albert road regent's park london NW1 7SN (1 page)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 February 2002Return made up to 17/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 February 2001Return made up to 17/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2000Return made up to 17/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 17/12/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 17/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 January 1997Return made up to 17/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 March 1996Director resigned (1 page)
23 January 1996Return made up to 17/12/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)