Company NameRomasave (Property Services) Limited
Company StatusDissolved
Company Number03592171
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Dissolution Date5 October 2023 (6 months, 2 weeks ago)
Previous NameRomasave Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ionut-Madalin Petre
Date of BirthJuly 1992 (Born 31 years ago)
NationalityRomanian
StatusClosed
Appointed14 November 2017(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 05 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Kulwant Singh Hare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Avtar Singh Mann
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameSohan Singh Hare
NationalityIndian
StatusResigned
Appointed25 January 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameShammi Atwal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2006)
RoleShop Owner
Correspondence Address29 Southbourne Gardens
Ilford
Essex
IG1 2QF
Director NameMr Jasdip Singh Hare
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Wood House Copped Hall Estate
Epping
Essex
CM16 5HT
Director NameMr Avtar Singh Mann
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(17 years, 10 months after company formation)
Appointment Duration3 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing And King Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Jasdip Singh Hare
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameXservices Limited (Corporation)
StatusResigned
Appointed08 July 2006(8 years after company formation)
Appointment DurationResigned same day (resigned 08 July 2006)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AF

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£675,201
Cash£25,865
Current Liabilities£432,338

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

5 February 2016Delivered on: 11 February 2016
Persons entitled: Hermmain Properties Limited

Classification: A registered charge
Particulars: 12 thames road barking essex.
Outstanding
14 June 2007Delivered on: 23 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 thames road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 March 2006Delivered on: 31 March 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 38-40 st james street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 July 2005Delivered on: 26 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H long reach road river road industrial estate barking t/n EGL426134 EGL452965. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 February 2005Delivered on: 18 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at dukes head public house 593 barking road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2002Delivered on: 8 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pitts head, 2 fords park road, canning town, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 June 2001Delivered on: 26 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 2001Delivered on: 26 June 2001
Satisfied on: 12 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property the golden lion public house 343 banking road plaistow london E13 8EE. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

10 December 2020Progress report in a winding up by the court (19 pages)
11 December 2019Progress report in a winding up by the court (24 pages)
11 February 2019Registered office address changed from 13 Fortis Green London N2 9JN England to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 11 February 2019 (2 pages)
9 February 2019Appointment of a liquidator (3 pages)
27 September 2018Order of court to wind up (2 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Termination of appointment of Jasdip Hare as a director on 14 November 2017 (1 page)
15 December 2017Cessation of Hermmain Properties Limited as a person with significant control on 14 November 2017 (1 page)
15 December 2017Termination of appointment of Jasdip Hare as a director on 14 November 2017 (1 page)
15 December 2017Cessation of Hermmain Properties Limited as a person with significant control on 14 November 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Appointment of Mr Ionut-Madalin Petre as a director on 14 November 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Notification of Ionut-Madalin Petre as a person with significant control on 14 November 2017 (2 pages)
15 December 2017Notification of Ionut-Madalin Petre as a person with significant control on 14 November 2017 (2 pages)
15 December 2017Appointment of Mr Ionut-Madalin Petre as a director on 14 November 2017 (2 pages)
23 November 2017Appointment of Mr Jasdip Hare as a director on 14 November 2017 (2 pages)
23 November 2017Appointment of Mr Jasdip Hare as a director on 14 November 2017 (2 pages)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
19 November 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 November 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 November 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Termination of appointment of Jasdip Singh Hare as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Jasdip Singh Hare as a director on 1 June 2017 (1 page)
1 June 2017Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA to 13 Fortis Green London N2 9JN on 1 June 2017 (1 page)
1 June 2017Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA to 13 Fortis Green London N2 9JN on 1 June 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2016Termination of appointment of Avtar Singh Mann as a director on 11 August 2016 (1 page)
9 September 2016Termination of appointment of Avtar Singh Mann as a director on 11 August 2016 (1 page)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 July 2016Appointment of Mr Avtar Singh Mann as a director on 11 May 2016 (2 pages)
28 July 2016Appointment of Mr Jasdip Singh Hare as a director on 5 June 2014 (2 pages)
28 July 2016Termination of appointment of Jasdip Singh Hare as a director on 11 May 2016 (1 page)
28 July 2016Termination of appointment of Jasdip Singh Hare as a director on 11 May 2016 (1 page)
28 July 2016Appointment of Mr Jasdip Singh Hare as a director on 5 June 2014 (2 pages)
28 July 2016Appointment of Mr Avtar Singh Mann as a director on 11 May 2016 (2 pages)
8 March 2016Satisfaction of charge 5 in full (2 pages)
8 March 2016Satisfaction of charge 4 in full (2 pages)
8 March 2016Satisfaction of charge 6 in full (2 pages)
8 March 2016Satisfaction of charge 4 in full (2 pages)
8 March 2016Satisfaction of charge 3 in full (2 pages)
8 March 2016Satisfaction of charge 7 in full (2 pages)
8 March 2016Satisfaction of charge 5 in full (2 pages)
8 March 2016Satisfaction of charge 7 in full (2 pages)
8 March 2016Satisfaction of charge 3 in full (2 pages)
8 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Satisfaction of charge 6 in full (2 pages)
8 March 2016Satisfaction of charge 1 in full (1 page)
24 February 2016Termination of appointment of Xservices Limited as a secretary on 20 February 2016 (1 page)
24 February 2016Termination of appointment of Xservices Limited as a secretary on 20 February 2016 (1 page)
11 February 2016Registration of charge 035921710008, created on 5 February 2016 (6 pages)
11 February 2016Registration of charge 035921710008, created on 5 February 2016 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 150
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 150
(4 pages)
12 August 2015Compulsory strike-off action has been suspended (1 page)
12 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150
(4 pages)
10 October 2014Termination of appointment of Avtar Singh Mann as a director on 3 July 2014 (1 page)
10 October 2014Termination of appointment of Avtar Singh Mann as a director on 3 July 2014 (1 page)
10 October 2014Termination of appointment of Avtar Singh Mann as a director on 3 July 2014 (1 page)
3 September 2014Director's details changed for Mr Avtar Singh Mann on 18 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Avtar Singh Mann on 18 August 2014 (2 pages)
5 June 2014Appointment of Mr Jasdip Hare as a director (2 pages)
5 June 2014Appointment of Mr Jasdip Hare as a director (2 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(4 pages)
27 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (8 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (8 pages)
4 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a small company made up to 31 July 2011 (8 pages)
24 February 2012Accounts for a small company made up to 31 July 2011 (8 pages)
9 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a small company made up to 31 July 2010 (8 pages)
3 June 2011Accounts for a small company made up to 31 July 2010 (8 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Xservices Limited on 20 April 2010 (2 pages)
27 July 2010Secretary's details changed for Xservices Limited on 20 April 2010 (2 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
25 September 2009Return made up to 20/06/09; full list of members (3 pages)
25 September 2009Return made up to 20/06/09; full list of members (3 pages)
28 July 2009Accounts for a small company made up to 31 July 2008 (8 pages)
28 July 2009Accounts for a small company made up to 31 July 2008 (8 pages)
15 August 2008Return made up to 20/06/08; full list of members (3 pages)
15 August 2008Return made up to 20/06/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
22 August 2007Return made up to 20/06/07; full list of members (3 pages)
22 August 2007Return made up to 20/06/07; full list of members (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
16 May 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
16 May 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
13 April 2007Accounts for a small company made up to 28 February 2006 (6 pages)
13 April 2007Accounts for a small company made up to 28 February 2006 (6 pages)
9 July 2006New secretary appointed (1 page)
9 July 2006New director appointed (1 page)
9 July 2006New secretary appointed (1 page)
9 July 2006New director appointed (1 page)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
19 September 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
19 September 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 February 2005Particulars of mortgage/charge (5 pages)
18 February 2005Particulars of mortgage/charge (5 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003Secretary resigned (1 page)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Return made up to 20/06/03; full list of members; amend (7 pages)
22 October 2003Return made up to 20/06/03; full list of members; amend (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 July 2002Return made up to 20/06/02; full list of members (6 pages)
27 July 2002Return made up to 20/06/02; full list of members (6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 July 2001Registered office changed on 31/07/01 from: king & king roxburghe house 273-287 regent street london W1B 2HA (1 page)
31 July 2001Registered office changed on 31/07/01 from: king & king roxburghe house 273-287 regent street london W1B 2HA (1 page)
11 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Return made up to 03/07/00; full list of members (6 pages)
20 July 2000Return made up to 03/07/00; full list of members (6 pages)
27 August 1999Return made up to 03/07/99; full list of members (6 pages)
27 August 1999Return made up to 03/07/99; full list of members (6 pages)
9 July 1999Registered office changed on 09/07/99 from: c/o leigh carr 72 new cavendish street london W1M 8AU (1 page)
9 July 1999Registered office changed on 09/07/99 from: c/o leigh carr 72 new cavendish street london W1M 8AU (1 page)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 June 1999Ad 23/02/99--------- £ si 148@1=148 £ ic 2/150 (2 pages)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 June 1999Ad 23/02/99--------- £ si 148@1=148 £ ic 2/150 (2 pages)
2 April 1999Memorandum and Articles of Association (15 pages)
2 April 1999Memorandum and Articles of Association (15 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 February 1999Company name changed romasave LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed romasave LIMITED\certificate issued on 17/02/99 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 February 1999Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 July 1998Incorporation (18 pages)
3 July 1998Incorporation (18 pages)