Company NameIn Rome Limited
Company StatusDissolved
Company Number06585946
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 12 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr John William Gaddi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleTravel Consultant
Country of ResidenceItaly
Correspondence Address85 Ivy Road
London
NW2 6XL
Director NameMrs Karen Linda O'Sullivan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address67a Chichele Road
London
NW2 3AN
Secretary NameMrs Karen Linda O'Sullivan
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address67a Chichele Road
London
NW2 3AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteinrome.com

Location

Registered Address85 Ivy Road
London
NW2 6XL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

99 at £1John William Gaddi
99.00%
Ordinary
1 at £1Karen Linda O'sullivan
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,781
Current Liabilities£2,781

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Mr John William Gaddi on 1 January 2013 (2 pages)
25 February 2014Director's details changed for Mr John William Gaddi on 1 January 2013 (2 pages)
25 February 2014Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Mr John William Gaddi on 1 January 2013 (2 pages)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Termination of appointment of Karen Linda O'sullivan as a secretary on 16 June 2012 (1 page)
23 July 2012Termination of appointment of Karen Linda O'sullivan as a secretary on 16 June 2012 (1 page)
23 July 2012Registered office address changed from 67a Chichele Rd London NW2 3AN on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Karen Linda O'sullivan as a director on 16 June 2012 (1 page)
23 July 2012Registered office address changed from 67a Chichele Rd London NW2 3AN on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Karen Linda O'sullivan as a director on 16 June 2012 (1 page)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts made up to 31 May 2010 (2 pages)
3 February 2011Accounts made up to 31 May 2010 (2 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for John William Gaddi on 7 May 2010 (2 pages)
23 May 2010Director's details changed for Karen Linda O'sullivan on 7 May 2010 (2 pages)
23 May 2010Director's details changed for Karen Linda O'sullivan on 7 May 2010 (2 pages)
23 May 2010Director's details changed for Karen Linda O'sullivan on 7 May 2010 (2 pages)
23 May 2010Director's details changed for John William Gaddi on 7 May 2010 (2 pages)
23 May 2010Director's details changed for John William Gaddi on 7 May 2010 (2 pages)
15 January 2010Accounts made up to 31 May 2009 (2 pages)
15 January 2010Accounts made up to 31 May 2009 (2 pages)
18 June 2009Return made up to 07/05/09; full list of members (4 pages)
18 June 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2008Director appointed john william gaddi (2 pages)
27 May 2008Director appointed john william gaddi (2 pages)
27 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2008Director and secretary appointed karen linda o'sullivan (2 pages)
27 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2008Director and secretary appointed karen linda o'sullivan (2 pages)
7 May 2008Incorporation (9 pages)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 May 2008Incorporation (9 pages)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)