Company NameFifty Roman Road Management Limited
Company StatusDissolved
Company Number02819359
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameMr Frank Lewis
NationalityBritish
StatusClosed
Appointed13 May 1998(5 years after company formation)
Appointment Duration3 years, 9 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameMr Peter John Busby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address12 Ravenscourt Gardens
London
W6 0TU
Secretary NameMr Stephen Robert Drewitt
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address273 Turnpike Drive
Luton
Bedfordshire
LU3 3RD
Director NameEdwin Ezra Lipman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1996)
RoleBanker
Correspondence Address46 Chiddingfold
London
N12 7EY
Director NameChristopher Norris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1996)
RoleBanker
Correspondence AddressMarcey Halstead Kent Sevenoaks Road
Halstead
Sevenoaks
Kent
TN14 7HP
Secretary NamePaul Beament
NationalityBritish
StatusResigned
Appointed26 May 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1996)
RoleBanker
Correspondence AddressLaurel Banks 31 Norsey Road
Billericay
Essex
CM11 1BG
Director NameVictor Charles Malyon
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 1996)
RoleBanker
Correspondence AddressJuniper Cottage Flint Cottages
Green Lane
Coulsdon
Surrey
CR5 3SR
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed19 September 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 1998)
RoleSecretary
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND

Location

Registered AddressC/O Silver Altman
8 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£59
Current Liabilities£11,310

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
12 July 2000Return made up to 13/05/00; full list of members (19 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
8 October 1999Return made up to 13/05/99; full list of members (19 pages)
5 October 1999Ad 26/02/99--------- £ si 3@1=3 £ ic 53/56 (2 pages)
23 February 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Ad 13/05/98--------- £ si 3@1 (2 pages)
29 June 1998Return made up to 13/05/98; full list of members (16 pages)
9 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 June 1997Return made up to 13/05/97; change of members
  • 363(287) ‐ Registered office changed on 12/06/97
(7 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997New director appointed (3 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997Director resigned (1 page)
16 May 1996Return made up to 13/05/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
12 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
13 December 1995Director's particulars changed (2 pages)
16 November 1995Full accounts made up to 31 May 1994 (8 pages)
13 September 1995Return made up to 13/05/95; full list of members (10 pages)
14 August 1995Director's particulars changed (2 pages)
13 May 1993Incorporation (17 pages)