Company NameRoaming Pro Limited
Company StatusDissolved
Company Number05923730
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Directors

Director NameGraham Stoney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address232 Greystones Road
Sheffield
South Yorkshire
S11 7BR
Director NameGary Charles Warren
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Grange Lodge The Grange
Wimbledon
London
SW19 4PR
Secretary NameGraham Stoney
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address232 Greystones Road
Sheffield
South Yorkshire
S11 7BR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressParker House, 44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2007Registered office changed on 24/09/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page)
18 September 2007Application for striking-off (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 November 2006New secretary appointed;new director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
24 October 2006Ad 04/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
5 September 2006£ nc 1000/2000 04/09/06 (2 pages)