Company NameRomac Consultants Limited
Company StatusDissolved
Company Number05313719
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonan James Timothy Mc Carthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameKerry Mc Carthy
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Boatrace Court
61-69 Mortlake High Street
London
SW14 8HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ronan James Timothy Mccarthy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 February 2014Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
5 February 2014Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
5 February 2014Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 February 2014Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(14 pages)
5 February 2014Total exemption full accounts made up to 31 December 2008 (8 pages)
5 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(14 pages)
5 February 2014Annual return made up to 15 December 2012 with a full list of shareholders (14 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2014Administrative restoration application (3 pages)
5 February 2014Annual return made up to 15 December 2012 with a full list of shareholders (14 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 February 2014Total exemption full accounts made up to 31 December 2008 (8 pages)
5 February 2014Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
5 February 2014Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 December 2007Return made up to 15/12/07; full list of members (2 pages)
28 December 2007Return made up to 15/12/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 December 2006Return made up to 15/12/06; full list of members (2 pages)
28 December 2006Return made up to 15/12/06; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (3 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
15 December 2004Incorporation (20 pages)
15 December 2004Incorporation (20 pages)