Company NameRomaest Limited
Company StatusDissolved
Company Number07338313
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Alessandra Troiani
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address60 Old London Road
Kingston Upon Thames
KT2 6QZ
Secretary NameCooperfaure Limited (Corporation)
StatusClosed
Appointed06 August 2013(3 years after company formation)
Appointment Duration3 years, 8 months (closed 04 April 2017)
Correspondence AddressFront Suite First Floor 131 High Street
Teddington
Middlesex
TW11 8HH
Secretary NameMr Reza Pakravan
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 Alyth Gardens
London
NW11 7EN
Secretary NameMr Jonathan Wright Cooper
StatusResigned
Appointed23 July 2012(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 06 August 2013)
RoleCompany Director
Correspondence AddressFront Suite First Floor
131 High Street
Teddington
Middlesex
TW11 8HH

Location

Registered Address60 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£81,927
Cash£130,170
Current Liabilities£58,626

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
4 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
10 March 2016Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 60 Old London Road Kingston upon Thames KT2 6QZ on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 60 Old London Road Kingston upon Thames KT2 6QZ on 10 March 2016 (2 pages)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
24 February 2016Director's details changed for Ms Alessandra Troiani on 27 October 2015 (2 pages)
24 February 2016Director's details changed for Ms Alessandra Troiani on 27 October 2015 (2 pages)
21 September 2015Director's details changed for Ms Alessandra Troiani on 9 August 2014 (2 pages)
21 September 2015Director's details changed for Ms Alessandra Troiani on 9 August 2014 (2 pages)
20 September 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 September 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
1 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
8 August 2013Appointment of Cooperfaure Limited as a secretary (2 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Termination of appointment of Jonathan Cooper as a secretary (1 page)
8 August 2013Appointment of Cooperfaure Limited as a secretary (2 pages)
8 August 2013Termination of appointment of Jonathan Cooper as a secretary (1 page)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 22 Alyth Gardens Golders Green London NW11 7EN United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 22 Alyth Gardens Golders Green London NW11 7EN United Kingdom on 8 August 2012 (1 page)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 22 Alyth Gardens Golders Green London NW11 7EN United Kingdom on 8 August 2012 (1 page)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
23 July 2012Termination of appointment of Reza Pakravan as a secretary (1 page)
23 July 2012Termination of appointment of Reza Pakravan as a secretary (1 page)
23 July 2012Appointment of Mr Jonathan Wright Cooper as a secretary (1 page)
23 July 2012Appointment of Mr Jonathan Wright Cooper as a secretary (1 page)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Miss Alessandra Troiani on 6 August 2011 (2 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Miss Alessandra Troiani on 6 August 2011 (2 pages)
9 August 2011Director's details changed for Miss Alessandra Troiani on 6 August 2011 (2 pages)
9 August 2010Registered office address changed from 22 Alyth Gardens Golders Green London HA1 1BQ United Kingdom on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 22 Alyth Gardens Golders Green London HA1 1BQ United Kingdom on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 22 Alyth Gardens Golders Green London HA1 1BQ United Kingdom on 9 August 2010 (1 page)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)