Company NameRoman House Investment Limited
Company StatusDissolved
Company Number05119698
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ

Contact

Websitewww.westminsterland-group.co.uk

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£238,781
Current Liabilities£762,219

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 May 2018Notification of a person with significant control statement (2 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 May 2018Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
26 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
26 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
1 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
1 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
1 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
1 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
1 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Termination of appointment of Philip Wood as a director (1 page)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Termination of appointment of Philip Wood as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Diane Wood as a director (1 page)
14 May 2012Termination of appointment of Diane Wood as a director (1 page)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
9 March 2011Termination of appointment of Catherine Wood as a director (1 page)
8 July 2010Termination of appointment of John Wood as a director (1 page)
8 July 2010Termination of appointment of John Wood as a director (1 page)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 05/05/09; full list of members (4 pages)
1 July 2009Return made up to 05/05/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 05/05/08; full list of members (4 pages)
19 June 2008Return made up to 05/05/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 July 2007Return made up to 05/05/07; full list of members (3 pages)
26 July 2007Return made up to 05/05/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2006Return made up to 05/05/06; full list of members (3 pages)
2 August 2006Return made up to 05/05/06; full list of members (3 pages)
26 May 2006Amended accounts made up to 30 June 2005 (4 pages)
26 May 2006Amended accounts made up to 30 June 2005 (4 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 May 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
5 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
5 May 2004Incorporation (17 pages)
5 May 2004Incorporation (17 pages)