Company NameRomieadam Ltd
Company StatusDissolved
Company Number07221497
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Rosemary Germaine Blaithnaid Browne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Christ Church Mount
Epsom
KT19 8NB
Director NameMr Adam Roger Buckley Kenworthy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Christ Church Mount
Epsom
KT19 8NB

Contact

Websitecooldownmat.com
Email address[email protected]
Telephone01372 721916
Telephone regionEsher

Location

Registered Address42 Christ Church Mount
Epsom
KT19 8NB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

1 at £1Adam Roger Buckley Kenworthy
50.00%
Ordinary
1 at £1Rosemary Germaine Blaithnaid Browne
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,639
Cash£679

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
22 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
19 November 2018Registered office address changed from 1 Pitt Road Epsom Surrey KT17 4ET to 42 Christ Church Mount Epsom KT19 8NB on 19 November 2018 (1 page)
14 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
21 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
24 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
18 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
18 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages)
22 April 2014Director's details changed for Rosemary Germaine Blaithnaid Browne on 1 July 2013 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Director's details changed for Adam Roger Buckley Kenworthy on 1 July 2013 (2 pages)
22 April 2014Director's details changed for Adam Roger Buckley Kenworthy on 1 July 2013 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Director's details changed for Rosemary Germaine Blaithnaid Browne on 1 July 2013 (2 pages)
22 April 2014Director's details changed for Adam Roger Buckley Kenworthy on 1 July 2013 (2 pages)
22 April 2014Director's details changed for Rosemary Germaine Blaithnaid Browne on 1 July 2013 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 July 2013Registered office address changed from 17, Houblon Road Richmond TW10 6DB United Kingdom on 28 July 2013 (1 page)
28 July 2013Registered office address changed from 17, Houblon Road Richmond TW10 6DB United Kingdom on 28 July 2013 (1 page)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
6 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)