Company NameRomsport Limited
Company StatusDissolved
Company Number03065836
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePax Allotey
NationalityBritish
StatusClosed
Appointed12 June 1995(3 days after company formation)
Appointment Duration2 years, 11 months (closed 19 May 1998)
RoleSecretary
Correspondence Address888 East Rochester Way
Sidcup
Kent
DA15 8PD
Director NameDarren Scott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(10 months after company formation)
Appointment Duration2 years, 1 month (closed 19 May 1998)
RoleCompany Director
Correspondence AddressThe Penthouse Amen Lodge
Warwick Lane
London
EC4M 7BY
Director NameDavid Scott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 days after company formation)
Appointment Duration10 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address32 Lime Road
Erith
Kent
DA8 4HW
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressNew Loom House
101 Back Church Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 1998First Gazette notice for compulsory strike-off (1 page)
9 July 1996Return made up to 09/06/96; full list of members (6 pages)
20 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
19 January 1996Accounting reference date notified as 31/03 (1 page)
14 September 1995Particulars of mortgage/charge (4 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 31-33 bondway london SW8 1SJ (1 page)
14 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (24 pages)