Company NameRomema Limited
Company StatusDissolved
Company Number03786782
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Michael Levy Alexander
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Stephens Close
London
NW8 6DB
Secretary NameJanet Andrea Alexander
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 St. Stephens Close
London
NW8 6DB
Director NameMr Ian Engel
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Stephens Close
London
NW8 6DB
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address36a Church Street
Paignton
Devon
TQ3 3AH
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row
Torre
Torquay Devon
TQ2 5QX

Location

Registered Address12 St. Stephens Close
London
NW8 6DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

999 at £1Yael Koskas
99.90%
Ordinary
1 at £1Derek Alexander
0.10%
Ordinary

Financials

Year2014
Turnover£55,125
Net Worth£136,513
Current Liabilities£672,439

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
3 January 2020Termination of appointment of Ian Engel as a director on 2 January 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
2 April 2019Cessation of Yael Koskas as a person with significant control on 15 February 2019 (1 page)
2 April 2019Notification of Derek Michael Alexandr as a person with significant control on 15 February 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
17 November 2017Appointment of Mr Ian Engel as a director on 9 November 2017 (2 pages)
17 November 2017Appointment of Mr Ian Engel as a director on 9 November 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
13 January 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
13 January 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
10 September 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
10 September 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Registered office address changed from C/O Dml Alexander 12 St Stephens Close London NW8 6DB on 22 January 2014 (1 page)
22 January 2014Registered office address changed from C/O Dml Alexander 12 St Stephens Close London NW8 6DB on 22 January 2014 (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
26 September 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
26 September 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
26 July 2007Return made up to 10/06/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 10/06/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 10/06/06; full list of members (2 pages)
22 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
14 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
15 November 2005Registered office changed on 15/11/05 from: 12 st stephens close avenue road london greater london NW8 6DB (1 page)
15 November 2005Registered office changed on 15/11/05 from: 12 st stephens close avenue road london greater london NW8 6DB (1 page)
14 October 2005Registered office changed on 14/10/05 from: c/o I engel 95 elizabeth court 1 palgrave gardens london NW1 6EJ (1 page)
14 October 2005Registered office changed on 14/10/05 from: c/o I engel 95 elizabeth court 1 palgrave gardens london NW1 6EJ (1 page)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
14 April 2005Registered office changed on 14/04/05 from: 4 cedars close london NW4 1TR (1 page)
14 April 2005Registered office changed on 14/04/05 from: 4 cedars close london NW4 1TR (1 page)
26 July 2004Return made up to 10/06/04; full list of members (6 pages)
26 July 2004Return made up to 10/06/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
7 July 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
9 July 2003Return made up to 10/06/03; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
9 July 2003Return made up to 10/06/03; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
7 August 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
7 August 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
12 June 2002Return made up to 10/06/02; full list of members (6 pages)
12 June 2002Return made up to 10/06/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
28 February 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 June 2000 (4 pages)
22 January 2001Full accounts made up to 30 June 2000 (4 pages)
23 August 2000Return made up to 10/06/00; full list of members; amend (6 pages)
23 August 2000Return made up to 10/06/00; full list of members; amend (6 pages)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
19 January 2000Ad 01/07/99--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
19 January 2000Ad 01/07/99--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 36A church street paignton devon TQ3 3AH (1 page)
21 June 1999Ad 10/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Ad 10/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 36A church street paignton devon TQ3 3AH (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
10 June 1999Incorporation (13 pages)
10 June 1999Incorporation (13 pages)