Romasco Harbour House
Road Town
PO Box 903 Tortola
BVI
Director Name | Palmbury Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 March 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 March 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr Clifford James Lewin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 January 2001) |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Greeba Avenue Glen Vine Isle Of Man IM4 4EE |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Hopedale Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Director Name | Starway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,330 |
Cash | £38 |
Current Liabilities | £7,373 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2004 | Application for striking-off (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
25 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
2 October 2002 | Resolutions
|
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Memorandum and Articles of Association (6 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 May 2000 | New director appointed (2 pages) |
9 May 2000 | Incorporation (20 pages) |