Company NameRoyale Group Limited
Company StatusDissolved
Company Number10321542
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Panayiotis Charalambous
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
London
EN1 1FS

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
London
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 14 August 2017 (1 page)
1 September 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Tribec House 58 Edward Road London EN4 8AZ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Tribec House 58 Edward Road London EN4 8AZ on 1 September 2016 (1 page)
17 August 2016Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 17 August 2016 (1 page)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)