Company NameRoman Property Investments Limited
Company StatusDissolved
Company Number03387407
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glen Anthony Charles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Onslow Garden
Muswell Hill
London
N10 3JY
Director NameMr Neophitos Neophytou
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Boscastle Road
Kentish Town
London
NW5 1EG
Secretary NameMr Glen Anthony Charles
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Onslow Garden
Muswell Hill
London
N10 3JY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 1 Brunswick Industrial Park
Brunswick Park Road
New Southgate
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,101
Current Liabilities£822

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
25 August 2004Return made up to 16/06/04; full list of members (8 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 June 2004Return made up to 16/06/03; full list of members (8 pages)
20 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
18 July 2002Registered office changed on 18/07/02 from: the building centre 10 piper close london N7 8TA (1 page)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 November 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
31 August 2001Return made up to 16/06/01; full list of members (7 pages)
16 November 2000Return made up to 16/06/00; full list of members (7 pages)
13 November 2000Full accounts made up to 30 September 1999 (9 pages)
14 August 2000Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1999Return made up to 16/06/99; no change of members (4 pages)
19 October 1999Full accounts made up to 30 September 1998 (7 pages)
17 February 1999Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
28 August 1997Particulars of mortgage/charge (3 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 372 old street london EC1V 9LT (1 page)
5 July 1997New director appointed (2 pages)
16 June 1997Incorporation (12 pages)