Company NameROMO Deli Limited
Company StatusDissolved
Company Number09505475
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Stuart Thomas Summers
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Court 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Court 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher Brian William Ford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2018)
RoleBarista
Country of ResidenceEngland
Correspondence AddressMinster Court 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameNc Fiduciaries Limited (Corporation)
StatusResigned
Appointed01 April 2015(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2015)
Correspondence Address32 Junction Road
First Floor
London
N19 5RE

Contact

Websitewww.applegreenresidential.com

Location

Registered AddressMinster Court 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018Termination of appointment of Christopher Brian William Ford as a director on 30 June 2018 (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Micro company accounts made up to 29 March 2017 (6 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 June 2016Director's details changed for Mr Stuart Thomas Summers on 1 March 2016 (2 pages)
1 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Director's details changed for Mr Stuart Thomas Summers on 1 March 2016 (2 pages)
8 April 2016Termination of appointment of Nicholas Philippos Charalambous as a director on 22 January 2016 (1 page)
8 April 2016Appointment of Mr Christopher Brian William Ford as a director on 6 April 2016 (2 pages)
8 April 2016Appointment of Mr Christopher Brian William Ford as a director on 6 April 2016 (2 pages)
8 April 2016Registered office address changed from 88 Chalk Farm Road London NW1 8AR England to Minster Court 1 Minster Court Mincing Lane London EC3R 7AA on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 88 Chalk Farm Road London NW1 8AR England to Minster Court 1 Minster Court Mincing Lane London EC3R 7AA on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Nicholas Philippos Charalambous as a director on 22 January 2016 (1 page)
25 October 2015Termination of appointment of Nc Fiduciaries Ltd as a director on 22 October 2015 (1 page)
25 October 2015Termination of appointment of Nc Fiduciaries Ltd as a director on 22 October 2015 (1 page)
13 May 2015Appointment of Nc Fiduciaries Ltd as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Nc Fiduciaries Ltd as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Nc Fiduciaries Ltd as a director on 1 April 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)