Company NameRommore Ltd
Company StatusDissolved
Company Number07455010
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Rammya Rahim Choudhury
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Crown And Leek
11 Deal Street Spitalfields
London
E1 5AH

Contact

Websiterommore.co.uk
Telephone020 86361667
Telephone regionLondon

Location

Registered Address24 Lower Ground Floor
Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Rammya Rahim Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107
Cash£12,002
Current Liabilities£22,799

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
14 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Registered office address changed from Unit 1 Crown and Leek 11 Deal Street Spitalfields London E1 5AH England on 5 January 2012 (1 page)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Unit 1 Crown and Leek 11 Deal Street Spitalfields London E1 5AH England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 1 Crown and Leek 11 Deal Street Spitalfields London E1 5AH England on 5 January 2012 (1 page)
18 March 2011Director's details changed for Mr Rammya Rahim Choudhury on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Rammya Rahim Choudhury on 18 March 2011 (2 pages)
16 March 2011Registered office address changed from Unit 1 Crown and Leek 11 Deal Street Spitalfields London E1 5AH England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Unit 1 Crown and Leek 11 Deal Street Spitalfields London E1 5AH England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 March 2011 (1 page)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)