Kingston Upon Thames
Surrey
KT2 5HH
Secretary Name | Mirabelle Mary Rommer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 59 St Albans Road Kingston Surrey KT2 5HH |
Director Name | Charles Andre Rommer |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Kyodondo Beech Avenue Effingham Surrey KT24 5PJ |
Secretary Name | Mr Jeremy Andrew Rommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2002 | Application for striking-off (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
10 August 2001 | Return made up to 20/07/01; full list of members
|
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
3 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
11 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2000 | Return made up to 20/07/99; full list of members
|
23 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
17 February 1999 | Company name changed romkor international LIMITED\certificate issued on 18/02/99 (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: third floor palladium house 1/4 argyle street london W1V 2LD (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
20 July 1998 | Incorporation (14 pages) |