Company NameRomeguide Limited
DirectorsMuhammad Sarwar Khawaja and Sarwar Muhammad Khawaja
Company StatusActive
Company Number05018891
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 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 Muhammad Sarwar Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Muhammad Asif Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Muhammad Asif Khawaja
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

17 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
23 May 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 October 2017Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 October 2017 (2 pages)
28 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 October 2017Termination of appointment of Muhammad Asif Khawaja as a director on 1 October 2017 (1 page)
28 October 2017Termination of appointment of Muhammad Asif Khawaja as a director on 1 October 2017 (1 page)
28 October 2017Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 October 2017 (2 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 28 October 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
1 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 June 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 June 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 July 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
1 July 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
7 February 2008Accounts made up to 31 January 2008 (1 page)
7 February 2008Accounts made up to 31 January 2008 (1 page)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
15 February 2007Accounts made up to 31 January 2007 (1 page)
15 February 2007Accounts made up to 31 January 2007 (1 page)
23 January 2007Return made up to 19/01/07; full list of members (2 pages)
23 January 2007Return made up to 19/01/07; full list of members (2 pages)
6 June 2006Accounts made up to 31 January 2006 (1 page)
6 June 2006Accounts made up to 31 January 2006 (1 page)
3 February 2006Return made up to 19/01/06; full list of members (2 pages)
3 February 2006Return made up to 19/01/06; full list of members (2 pages)
25 July 2005Accounts made up to 31 January 2005 (1 page)
25 July 2005Accounts made up to 31 January 2005 (1 page)
28 January 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Incorporation (17 pages)
19 January 2004Incorporation (17 pages)