Company NameRomanfocal Limited
Company StatusDissolved
Company Number04088680
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Directors

Director NameGuido Boehi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed19 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressHyde Park Residence
55 Park Lane
London
W1Y 3DB
Director NameMr Gerald Craggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address75 Dacre Park
London
SE13 5BX
Secretary NameMr Gerald Craggs
NationalityBritish
StatusClosed
Appointed19 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address75 Dacre Park
London
SE13 5BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 2000£ nc 1000/50000000 19/12/00 (1 page)
21 December 2000Memorandum and Articles of Association (9 pages)
20 December 2000Registered office changed on 20/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2000New director appointed (1 page)