Company NameRoman Design & Build Ltd
DirectorRoman Elpidio
Company StatusLiquidation
Company Number08877959
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Roman Elpidio
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address50 The Willoughbys
London
SW14 8DF

Location

Registered Address50 The Willoughbys
London
SW14 8DF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (3 months, 1 week ago)
Next Return Due18 February 2025 (9 months, 1 week from now)

Filing History

20 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
11 April 2022Director's details changed for Mr Roman Elpidio on 11 April 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 July 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
19 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 November 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 November 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Director's details changed for Roman Elpidio on 1 December 2015 (2 pages)
13 April 2016Director's details changed for Roman Elpidio on 1 December 2015 (2 pages)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
15 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
11 May 2015Registered office address changed from C/O Ground Floor 4 Water Lane Kentish Town Road London NW1 8NZ England to 50 the Willoughbys London SW14 8DF on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from C/O Ground Floor 4 Water Lane Kentish Town Road London NW1 8NZ England to 50 the Willoughbys London SW14 8DF on 11 May 2015 (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
(27 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
(27 pages)