ROMEIKE & CURTICE LIMITED

Register to unlock more data on OkredoRegister

ROMEIKE & CURTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01852592

Incorporation date

03/10/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Chess House, 34 Germain Street, Chesham, Buckinghamshire HP5 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1984)
dot icon19/08/2010
Final Gazette dissolved following liquidation
dot icon19/05/2010
Return of final meeting in a members' voluntary winding up
dot icon28/04/2010
Liquidators' statement of receipts and payments to 2010-03-29
dot icon25/10/2009
Liquidators' statement of receipts and payments to 2009-09-29
dot icon10/10/2008
Declaration of solvency
dot icon10/10/2008
Resolutions
dot icon10/10/2008
Appointment of a voluntary liquidator
dot icon10/10/2008
Appointment of a voluntary liquidator
dot icon10/04/2008
Return made up to 12/03/08; full list of members
dot icon10/04/2008
Location of debenture register
dot icon10/04/2008
Registered office changed on 11/04/2008 from romeike house 290-296 green lanes palmers london N13 5TP
dot icon10/04/2008
Location of register of members
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon27/11/2007
Secretary resigned;director resigned
dot icon29/08/2007
Accounts made up to 2006-12-31
dot icon10/06/2007
New director appointed
dot icon26/03/2007
Return made up to 12/03/07; full list of members
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
New secretary appointed
dot icon16/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon07/11/2006
Secretary resigned
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 12/03/06; full list of members
dot icon27/02/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon21/09/2005
Accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 12/03/05; full list of members
dot icon05/10/2004
Accounts made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon21/03/2004
Return made up to 12/03/04; full list of members
dot icon20/08/2003
Accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 12/03/03; full list of members
dot icon18/03/2003
Director's particulars changed
dot icon18/03/2003
Registered office changed on 19/03/03
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 12/03/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Director resigned
dot icon07/06/2001
New director appointed
dot icon25/03/2001
Return made up to 12/03/01; full list of members
dot icon25/03/2001
Secretary's particulars changed
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New secretary appointed
dot icon27/01/2001
Director resigned
dot icon27/01/2001
Director resigned
dot icon27/01/2001
Director resigned
dot icon17/10/2000
Certificate of change of name
dot icon24/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon17/05/2000
Full accounts made up to 1999-09-30
dot icon28/03/2000
Return made up to 12/03/00; full list of members
dot icon28/03/2000
Director resigned
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon07/12/1999
Memorandum and Articles of Association
dot icon07/12/1999
Declaration of assistance for shares acquisition
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon10/10/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon31/03/1999
Return made up to 12/03/99; full list of members
dot icon31/03/1999
Director's particulars changed
dot icon02/03/1999
Full accounts made up to 1998-09-30
dot icon14/06/1998
Full accounts made up to 1997-09-30
dot icon25/05/1998
Director resigned
dot icon25/05/1998
Director resigned
dot icon13/05/1998
Return made up to 12/03/98; full list of members
dot icon22/05/1997
Full accounts made up to 1996-09-30
dot icon22/04/1997
New director appointed
dot icon09/04/1997
Return made up to 12/03/97; full list of members
dot icon06/10/1996
Ad 24/09/96--------- £ si 379998@1=379998 £ ic 2/380000
dot icon06/10/1996
£ nc 10000/380000 24/09/96
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon28/04/1996
Return made up to 12/03/96; no change of members
dot icon26/03/1995
Full accounts made up to 1994-09-30
dot icon26/03/1995
Return made up to 12/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon28/03/1994
Return made up to 12/03/94; no change of members
dot icon31/03/1993
New director appointed
dot icon31/03/1993
New director appointed
dot icon31/03/1993
New director appointed
dot icon15/03/1993
Full accounts made up to 1992-09-30
dot icon15/03/1993
Return made up to 12/03/93; no change of members
dot icon15/03/1993
Secretary's particulars changed;director's particulars changed
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon20/04/1992
Return made up to 13/03/92; full list of members
dot icon20/04/1992
Registered office changed on 21/04/92
dot icon20/04/1992
Secretary's particulars changed;director's particulars changed
dot icon06/10/1991
Certificate of change of name
dot icon19/09/1991
Director resigned;new director appointed
dot icon13/08/1991
New director appointed
dot icon16/07/1991
Full accounts made up to 1990-09-30
dot icon25/04/1991
Return made up to 12/03/91; no change of members
dot icon24/03/1991
Secretary resigned;new secretary appointed
dot icon11/04/1990
Return made up to 13/03/90; full list of members
dot icon13/03/1990
Full accounts made up to 1989-09-30
dot icon12/10/1989
Full accounts made up to 1988-09-30
dot icon09/08/1989
Certificate of change of name
dot icon18/04/1989
Return made up to 14/03/89; full list of members
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Full accounts made up to 1987-09-30
dot icon03/04/1989
Return made up to 25/03/88; full list of members
dot icon26/10/1987
Director resigned;new director appointed
dot icon26/10/1987
Registered office changed on 27/10/87 from: rugby chambers 2 rugby street london WC1N 3QU
dot icon26/10/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon28/04/1987
Full accounts made up to 1987-03-31
dot icon28/04/1987
Return made up to 07/05/87; full list of members
dot icon16/06/1986
Full accounts made up to 1986-03-31
dot icon16/06/1986
Return made up to 20/05/86; full list of members
dot icon16/05/1986
Registered office changed on 17/05/86 from: 2/2A gate street lincolns inn fields london WC2 3HP
dot icon03/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Cameron
Director
16/11/2007 - Present
18
Bovingdon, Roger Leslie
Director
15/03/1993 - 30/09/1997
3
George, Stephen David
Director
15/03/1993 - 15/08/2000
15
Head, Andrew James
Director
18/10/2006 - 22/01/2007
15
Higgins, Michael Andrew
Director
23/10/2006 - Present
17

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 ROMEIKE & CURTICE LIMITED

ROMEIKE & CURTICE LIMITED is an(a) Dissolved company incorporated on 03/10/1984 with the registered office located at Chess House, 34 Germain Street, Chesham, Buckinghamshire HP5 1SJ. There are currently 3 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 ROMEIKE & CURTICE LIMITED?

toggle

ROMEIKE & CURTICE LIMITED is currently Dissolved. It was registered on 03/10/1984 and dissolved on 19/08/2010.

Where is ROMEIKE & CURTICE LIMITED located?

toggle

ROMEIKE & CURTICE LIMITED is registered at Chess House, 34 Germain Street, Chesham, Buckinghamshire HP5 1SJ.

What is the latest filing for ROMEIKE & CURTICE LIMITED?

toggle

The latest filing was on 19/08/2010: Final Gazette dissolved following liquidation.