Company NameTruvai Ltd
Company StatusDissolved
Company Number09232643
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)
Previous NameRoam8 Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameSunil Vaswani
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address86 Dorset House Gloucester Place
London
NW1 5AF
Director NameMr Rohan Vaswani
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 08 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address86 Dorset House Gloucester Place
London
NW1 5AF
Director NameSunil Vaswani
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address86 Dorset House Gloucester Place
London
NW1 5AF

Contact

Telephone07 734362723
Telephone regionMobile

Location

Registered Address86 Dorset House Gloucester Place
London
NW1 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
28 July 2015Company name changed ROAM8 LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
28 July 2015Company name changed ROAM8 LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
13 June 2015Termination of appointment of Sunil Vaswani as a director on 12 June 2015 (1 page)
13 June 2015Appointment of Mr Rohan Vaswani as a director on 12 June 2015 (2 pages)
13 June 2015Termination of appointment of Sunil Vaswani as a director on 12 June 2015 (1 page)
13 June 2015Appointment of Mr Rohan Vaswani as a director on 12 June 2015 (2 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(37 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(37 pages)