Company NameRomex Invest U.K. Nominees Ltd
Company StatusDissolved
Company Number03523729
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameFormstake Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Derek Harris
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address71 Richmond Avenue
South Benfleet
Essex
SS7 5HE
Director NameAlexandre Kryukov
Date of BirthJune 1960 (Born 63 years ago)
NationalityRussian
StatusClosed
Appointed27 March 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2001)
RoleStockbroker
Correspondence Address3-115 Vernosti Street
St Petersburg
Russia
Secretary NameMr Derek Harris
NationalityBritish
StatusClosed
Appointed27 March 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address71 Richmond Avenue
South Benfleet
Essex
SS7 5HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address108 Fenchurch Street
London
EC3M 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
14 December 2000Application for striking-off (1 page)
24 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
20 March 2000Return made up to 09/03/00; full list of members (6 pages)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
14 March 1999Return made up to 09/03/99; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: anglo house 2 clerkenwell green london EC1R ode (1 page)
24 May 1998Secretary's particulars changed;director's particulars changed (1 page)
24 May 1998Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1998Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
13 May 1998Memorandum and Articles of Association (9 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 1998Company name changed formstake LIMITED\certificate issued on 08/05/98 (2 pages)
9 March 1998Incorporation (13 pages)