Company NameRoman Abramovich Limited
Company StatusDissolved
Company Number04824067
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Slater
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 days after company formation)
Appointment Duration19 years, 5 months (closed 27 December 2022)
RoleDirector Hire Cars
Country of ResidenceEngland
Correspondence Address1-3 Heath Works Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AS
Secretary NameElizabeth Slater
NationalityBritish
StatusResigned
Appointed09 July 2003(2 days after company formation)
Appointment Duration11 years (resigned 29 July 2014)
RoleCompany Director
Correspondence Address32 Mays Road
Teddington
Middlesex
TW11 0SQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1-3 Heath Works Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
21 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Director's details changed for Robert Slater on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Robert Slater on 4 August 2015 (2 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Director's details changed for Robert Slater on 4 August 2015 (2 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Termination of appointment of Elizabeth Slater as a secretary on 29 July 2014 (1 page)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Termination of appointment of Elizabeth Slater as a secretary on 29 July 2014 (1 page)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 32 mays road teddington middlesex TW11 0SQ (1 page)
23 July 2009Registered office changed on 23/07/2009 from 32 mays road teddington middlesex TW11 0SQ (1 page)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2007Return made up to 07/07/07; full list of members (2 pages)
6 August 2007Return made up to 07/07/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 August 2006Return made up to 07/07/06; full list of members (2 pages)
3 August 2006Return made up to 07/07/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 August 2005Return made up to 07/07/05; full list of members (2 pages)
4 August 2005Return made up to 07/07/05; full list of members (2 pages)
28 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 32 mays road teddington TE11 0SQ (1 page)
28 August 2003Registered office changed on 28/08/03 from: 32 mays road teddington TE11 0SQ (1 page)
28 August 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (6 pages)
7 July 2003Incorporation (6 pages)