Company NameRomacon Pine Limited
Company StatusDissolved
Company Number06503182
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)

Directors

Director NameMr Ronald Alois Donnebaum
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 26 July 2010)
RoleCompany Director
Correspondence AddressHollingsworth Lodge
Botley Road
Chesham
Buckinghamshire
HP5 1XG
Secretary NameMr Ronald Alois Donnebaum
NationalityBritish
StatusClosed
Appointed28 February 2008(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 26 July 2010)
RoleCompany Director
Correspondence AddressHollingsworth Lodge
Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameMr Michael Raymond Nash
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(2 weeks, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkinson Close
Wheathampstead
Hertfordshire
AL4 8DP
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
31 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2009Appointment of a voluntary liquidator (1 page)
31 January 2009Statement of affairs with form 4.19 (16 pages)
31 January 2009Appointment of a voluntary liquidator (1 page)
31 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-21
(1 page)
31 January 2009Statement of affairs with form 4.19 (16 pages)
19 December 2008Registered office changed on 19/12/2008 from 5 southampton place london WC1A 2DA (1 page)
19 December 2008Registered office changed on 19/12/2008 from 5 southampton place london WC1A 2DA (1 page)
16 December 2008Appointment Terminated Director michael nash (1 page)
16 December 2008Appointment terminated director michael nash (1 page)
9 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 April 2008Nc inc already adjusted 01/03/08 (2 pages)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Ad 01/03/08-01/03/08 gbp si 49999@1=49999 gbp ic 50000/99999 (2 pages)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Nc inc already adjusted 01/03/08 (1 page)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Nc inc already adjusted 01/03/08 (1 page)
30 April 2008Ad 01/03/08 gbp si 49999@1=49999 gbp ic 1/50000 (2 pages)
30 April 2008Ad 01/03/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
30 April 2008Nc inc already adjusted 01/03/08 (2 pages)
30 April 2008Ad 01/03/08-01/03/08\gbp si 49999@1=49999\gbp ic 50000/99999\ (2 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 March 2008Director and secretary appointed ronald alios donnebaum (2 pages)
5 March 2008Director appointed michael raymond nash (2 pages)
5 March 2008Director and secretary appointed ronald alios donnebaum (2 pages)
5 March 2008Director appointed michael raymond nash (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
13 February 2008Incorporation (14 pages)
13 February 2008Incorporation (14 pages)