Company NameRomtec Overseas Limited
DirectorHoward Michael Fifer
Company StatusDissolved
Company Number03919812
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHoward Michael Fifer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 7 Parklands
42 Chiltern Avenue Bushey
Watford
Hertfordshire
WD2 3TG
Secretary NameHoward Michael Fifer
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 7 Parklands
42 Chiltern Avenue Bushey
Watford
Hertfordshire
WD2 3TG
Secretary NameEstella Doris Fifer
NationalityBritish
StatusCurrent
Appointed26 March 2001(1 year, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressFlat 12a Norfolk House
208 London Road
Stanmore
Middlesex
HA7 4PJ
Director NameKirsty Jane Hoskins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleProduction Director
Correspondence Address35 Epping Green
Hemel Hempstead
Hertfordshire
HP2 7JP
Director NameDavid Sass
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Coldfall Avenue
London
N10 1HS
Director NameMr Robert Voce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51 College Road
London
NW10 5EL
Director NameLesley Patricia Simpson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2001)
RoleOperations
Correspondence Address67 Roosevelt Way
Dagenham
Essex
RM10 8DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 August 2006Dissolved (1 page)
26 May 2006Completion of winding up (1 page)
3 October 2001Order of court to wind up (2 pages)
10 July 2001Return made up to 04/02/01; full list of members (7 pages)
4 April 2001Director resigned (2 pages)
4 April 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
25 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Incorporation (16 pages)