Company NameRomeo & Julietta Trading Limited
Company StatusDissolved
Company Number03615091
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Knobloch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2001)
RoleBusinessman
Correspondence AddressFlat 360 Ifield Road
Chelsea
London
SW10 9AD
Secretary NameAnnabel Jane Johnson
NationalityBritish
StatusClosed
Appointed26 August 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2001)
RoleBusinewwman
Correspondence AddressFlat 360 Ifield Road
Chelsea
London
SW10 9AD
Director NameAnnette Marie Newport
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleSolictior
Correspondence Address101 Connaught Road
Teddington
Middlesex
TW11 0QQ
Secretary NameMr Neil Geoffrey Gordon
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
3 December 1999Return made up to 13/08/99; full list of members (5 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: sea containers house 20 upperground blackfriars bridge london SE1 9LH (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
13 August 1998Incorporation (17 pages)