ROMAWINE LIMITED

Register to unlock more data on OkredoRegister

ROMAWINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02324344

Incorporation date

01/12/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit B Amberley Drive, Sinfin, Derby DE24 9RECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1988)
dot icon18/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2012
First Gazette notice for voluntary strike-off
dot icon20/11/2012
Application to strike the company off the register
dot icon10/09/2012
Termination of appointment of Robert John Jameson as a director on 2012-08-31
dot icon02/08/2012
Resolutions
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Johny Marcel Ledys as a director on 2011-12-06
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2011
Termination of appointment of Jacques Dumoucel as a director
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/10/2010
Auditor's resignation
dot icon13/10/2010
Auditor's resignation
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon25/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon08/04/2010
Appointment of Mr Robert John Jameson as a director
dot icon09/02/2010
Appointment of Mr Phillippe Valendru as a director
dot icon09/02/2010
Termination of appointment of Florent Perdriau as a director
dot icon24/11/2009
Appointment of Mr Florent Perdriau as a director
dot icon24/11/2009
Termination of appointment of Daher Lcn Limited as a director
dot icon11/10/2009
Appointment of Daher Lcn Limited as a director
dot icon11/10/2009
Termination of appointment of Michel Renaud as a director
dot icon27/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/08/2009
Return made up to 23/07/09; full list of members
dot icon07/06/2009
Auditor's resignation
dot icon07/06/2009
Auditor's resignation
dot icon03/06/2009
Appointment Terminated Secretary claire roberts
dot icon03/06/2009
Secretary appointed anthony barker
dot icon20/05/2009
Director appointed jacques dumoucel
dot icon20/05/2009
Appointment Terminated Director frederic greneron
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2008
Accounts for a small company made up to 2007-12-31
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2008
Return made up to 23/07/08; full list of members
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Registered office changed on 05/08/2008 from amberley drive sinfin lane sinfin derby DE24 9RE
dot icon04/08/2008
Location of register of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned;director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Registered office changed on 18/12/07 from: schofields chartered accountants floor, dean park house 8-10 dean park crescent bournemouth BH1 1HP
dot icon16/12/2007
Certificate of change of name
dot icon16/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Return made up to 23/07/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon08/08/2006
Return made up to 23/07/06; full list of members
dot icon08/08/2006
Registered office changed on 09/08/06 from: 6TH floor dean park house 8-10 dean park crescent bournemouth BH1 1HP
dot icon23/01/2006
Particulars of mortgage/charge
dot icon06/12/2005
Accounts for a small company made up to 2005-03-31
dot icon14/08/2005
Return made up to 23/07/05; full list of members
dot icon22/11/2004
Accounts for a small company made up to 2004-03-31
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon05/08/2004
Return made up to 23/07/04; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/08/2003
Return made up to 23/07/03; full list of members
dot icon15/08/2002
Return made up to 23/07/02; full list of members
dot icon26/07/2002
Accounts for a small company made up to 2002-03-31
dot icon14/08/2001
Return made up to 23/07/01; full list of members
dot icon05/08/2001
Accounts for a small company made up to 2001-03-31
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon01/08/2000
Return made up to 23/07/00; full list of members
dot icon17/08/1999
Return made up to 23/07/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon22/11/1998
Accounts for a small company made up to 1998-03-31
dot icon21/10/1998
Return made up to 23/07/98; full list of members
dot icon21/10/1998
Registered office changed on 22/10/98
dot icon21/10/1998
Director resigned
dot icon21/10/1998
Director resigned
dot icon27/07/1998
Particulars of mortgage/charge
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon05/08/1997
Return made up to 23/07/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon05/08/1996
Return made up to 23/07/96; no change of members
dot icon20/08/1995
Return made up to 23/07/95; full list of members
dot icon20/08/1995
Registered office changed on 21/08/95
dot icon24/07/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Accounts for a small company made up to 1994-03-31
dot icon31/07/1994
Return made up to 23/07/94; change of members
dot icon11/08/1993
Ad 06/08/93--------- £ si 1500@1=1500 £ ic 45450/46950
dot icon27/07/1993
Accounts for a small company made up to 1993-03-31
dot icon27/07/1993
Return made up to 23/07/93; no change of members
dot icon27/07/1993
Registered office changed on 28/07/93
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon05/08/1992
Return made up to 23/07/92; full list of members
dot icon05/08/1992
Director's particulars changed
dot icon19/09/1991
Ad 05/08/91--------- £ si 15150@1=15150 £ ic 30300/45450
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon19/08/1991
Resolutions
dot icon14/08/1991
Return made up to 23/07/91; no change of members
dot icon11/07/1991
Director resigned
dot icon11/07/1991
Secretary resigned;director resigned;new director appointed
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon25/07/1990
Return made up to 23/07/90; full list of members
dot icon12/07/1990
Particulars of mortgage/charge
dot icon10/07/1990
Ad 05/03/90--------- £ si 30300@1=30300 £ ic 2/30302
dot icon10/07/1990
Resolutions
dot icon10/07/1990
£ nc 100/100000 05/03/90
dot icon10/04/1989
Resolutions
dot icon09/04/1989
Certificate of change of name
dot icon15/03/1989
New secretary appointed;new director appointed
dot icon03/02/1989
Registered office changed on 04/02/89 from: 84,temple chambers temple avenue london EC4Y ohp
dot icon03/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melrose, Christopher Douglas
Director
20/11/2007 - Present
7
Robertson, Paul Douglas
Director
19/09/2004 - 20/11/2007
-
Ledys, Johny Marcel
Director
20/11/2007 - 05/12/2011
-
Sparkes, Lorraine Anne
Director
19/09/2004 - 20/11/2007
1
Barker, Anthony
Secretary
28/05/2009 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROMAWINE LIMITED

ROMAWINE LIMITED is an(a) Dissolved company incorporated on 01/12/1988 with the registered office located at Unit B Amberley Drive, Sinfin, Derby DE24 9RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROMAWINE LIMITED?

toggle

ROMAWINE LIMITED is currently Dissolved. It was registered on 01/12/1988 and dissolved on 18/03/2013.

Where is ROMAWINE LIMITED located?

toggle

ROMAWINE LIMITED is registered at Unit B Amberley Drive, Sinfin, Derby DE24 9RE.

What does ROMAWINE LIMITED do?

toggle

ROMAWINE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ROMAWINE LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via voluntary strike-off.