Company NameRomanest Limited
Company StatusDissolved
Company Number02971789
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date9 July 1996 (27 years, 10 months ago)

Directors

Director NameMr Colin Jason Callaghan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 09 July 1996)
RoleLiffe Trader
Correspondence AddressOld Timbers
6 Parklands Close
Chigwell
Essex
IG7 6LL
Director NameMr Antony Richard Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 09 July 1996)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Woodcote Park
Wilmerhatch Lane
Epsom
Surrey
KT18 7EH
Secretary NameMr Colin Jason Callaghan
NationalityBritish
StatusClosed
Appointed10 October 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 09 July 1996)
RoleLiffe Trader
Correspondence AddressOld Timbers
6 Parklands Close
Chigwell
Essex
IG7 6LL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressSt Bartholomew House
92 Fleet Street
London
EC4Y 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)