Company NameRomford House Limited
Company StatusDissolved
Company Number07100666
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 3 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)
Previous NameTransoil Group Ltd

Business Activity

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

Directors

Director NameMr Alexander Krajs
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Peter Krempin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed04 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 May 2012)
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Eugen Wagner
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Moritz Zuellig
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameKharon Abubakarov
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed05 July 2010(6 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Mikhail Kochim
Date of BirthDecember 1954 (Born 69 years ago)
NationalityRussia
StatusResigned
Appointed05 July 2010(6 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameMr Vladimir Petrovskiy
Date of BirthMay 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed05 July 2010(6 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Walter Hediger
Date of BirthApril 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2010(10 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address40 Alte Landstrasse
Zollikon
8702
Director NameMr Karl Kretz
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2010(10 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address19 Meierhofstrasse
Taegerwilen
8274

Location

Registered Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Company name changed transoil group LTD\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(3 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Company name changed transoil group LTD\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(3 pages)
16 December 2011Change of name notice (2 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
17 October 2011Director's details changed for Mr Peter Krempin on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Peter Krempin on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Alexander Krajs on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Alexander Krajs on 17 October 2011 (2 pages)
1 August 2011Registered office address changed from 1st Floor 1 st. Andrew's Hill London EC4V 5BY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 1St Floor 1 St. Andrew's Hill London EC4V 5BY on 1 August 2011 (1 page)
1 August 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 1St Floor 1 St. Andrew's Hill London EC4V 5BY on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Walter Hediger as a director (1 page)
1 August 2011Termination of appointment of Walter Hediger as a director (1 page)
12 July 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000.000
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000.000
(4 pages)
12 July 2011Resolutions
  • RES13 ‐ 250.000 shares £1 12/12/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Resolutions
  • RES13 ‐ 250.000 shares £1 12/12/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Appointment of Citilegal Secretaries Limited as a secretary (3 pages)
28 June 2011Appointment of Citilegal Secretaries Limited as a secretary (3 pages)
28 June 2011Termination of appointment of a director (2 pages)
28 June 2011Termination of appointment of a director (2 pages)
23 June 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 23 June 2011 (2 pages)
7 June 2011Resolutions
  • RES13 ‐ 250000 shares forfeited for non-payment/sub-division 12/12/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000,000
(4 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 250000 shares forfeited for non-payment/sub-division 12/12/2010
(1 page)
7 June 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000,000
(4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000,000
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,000,000
(4 pages)
18 May 2011Resolutions
  • RES13 ‐ Subdivision 12/12/2010
(1 page)
18 May 2011Resolutions
  • RES13 ‐ Subdivision 12/12/2010
(1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100,000,000
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100,000,000
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100,000,000
(3 pages)
30 November 2010Termination of appointment of Moritz Zuellig as a director (1 page)
30 November 2010Termination of appointment of Karl Kretz as a director (1 page)
30 November 2010Termination of appointment of Moritz Zuellig as a director (1 page)
30 November 2010Termination of appointment of Karl Kretz as a director (1 page)
2 November 2010Appointment of Mr Walter Hediger as a director (2 pages)
2 November 2010Appointment of Mr Walter Hediger as a director (2 pages)
1 November 2010Appointment of Mr Karl Kretz as a director (2 pages)
1 November 2010Termination of appointment of Kharon Abubakarov as a director (1 page)
1 November 2010Appointment of Mr Karl Kretz as a director (2 pages)
1 November 2010Termination of appointment of Mikhail Kochim as a director (1 page)
1 November 2010Termination of appointment of Kharon Abubakarov as a director (1 page)
1 November 2010Termination of appointment of Vladimir Petrovskiy as a director (1 page)
1 November 2010Termination of appointment of Mikhail Kochim as a director (1 page)
1 November 2010Termination of appointment of Vladimir Petrovskiy as a director (1 page)
6 July 2010Appointment of Mr Mikhail Kochim as a director (2 pages)
6 July 2010Appointment of Mr Mikhail Kochim as a director (2 pages)
5 July 2010Appointment of Kharon Abubakarov as a director (2 pages)
5 July 2010Appointment of Mr Vladimir Petrovskiy as a director (2 pages)
5 July 2010Appointment of Mr Vladimir Petrovskiy as a director (2 pages)
5 July 2010Termination of appointment of Eugen Wagner as a director (1 page)
5 July 2010Termination of appointment of Eugen Wagner as a director (1 page)
5 July 2010Appointment of Kharon Abubakarov as a director (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)