Company NameRomanzo Limited
Company StatusDissolved
Company Number11362621
CategoryPrivate Limited Company
Incorporation Date15 May 2018(5 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameSg Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Fazlullah Lund Baloch
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(12 months after company formation)
Appointment Duration3 months, 1 week (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ravenings House Goodmayes Road
Ilford
London
IG3 9NR
Director NameMr Fazlullah Baloch
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravenings House Goodmayes Road
Ilford
London
IG3 9NR
Director NameMr Srikanth Annam
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2018(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ravenings House Goodmayes Road
Ilford
London
IG3 9NR

Location

Registered Address6 Ravenings House
Goodmayes Road
Ilford
London
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
15 May 2019Cessation of Srikanth Annam as a person with significant control on 10 May 2019 (1 page)
15 May 2019Appointment of Mr Fazlullah Baloch as a director on 10 May 2019 (2 pages)
15 May 2019Termination of appointment of Srikanth Annam as a director on 10 May 2019 (1 page)
12 February 2019Appointment of Mr Srikanth Annam as a director on 1 June 2018 (2 pages)
12 February 2019Cessation of Fazlullah Baloch as a person with significant control on 1 June 2018 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
12 February 2019Notification of Srikanth Annam as a person with significant control on 1 June 2018 (2 pages)
12 February 2019Termination of appointment of Fazlullah Baloch as a director on 1 June 2018 (1 page)
11 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
(3 pages)
23 July 2018Registered office address changed from 92B Goodmayes Road Ilford London IG3 9UU United Kingdom to 6 Ravening House Goodmayes Road London IG3 9NR on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 6 Ravening House Goodmayes Road London IG3 9NR England to 6 Ravenings House Goodmayes Road Ilford London IG3 9NR on 23 July 2018 (1 page)
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)