Company NameRoam Publishing Limited
Company StatusDissolved
Company Number07257771
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameForsters Shelfco 327 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameLaura Griffith Jones
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMrs Craigie Anne Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse C Ross Court
Putney Hill
London
SW15 3NZ
Director NameForsters Directors Limited (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websiteforsters.co.uk
Email address[email protected]
Telephone020 78638333
Telephone regionLondon

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Forsters LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
28 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
18 August 2010Appointment of Laura Griffith Jones as a director (3 pages)
18 August 2010Appointment of Laura Griffith Jones as a director (3 pages)
12 August 2010Termination of appointment of Craigie Pearson as a director (1 page)
12 August 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
12 August 2010Termination of appointment of Forsters Directors Limited as a director (1 page)
12 August 2010Termination of appointment of Forsters Directors Limited as a director (1 page)
12 August 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
12 August 2010Termination of appointment of Craigie Pearson as a director (1 page)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
11 June 2010Company name changed forsters shelfco 327 LIMITED\certificate issued on 11/06/10
  • CONNOT ‐
(3 pages)
11 June 2010Company name changed forsters shelfco 327 LIMITED\certificate issued on 11/06/10
  • CONNOT ‐
(3 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)