ROMENPORT LIMITED

Register to unlock more data on OkredoRegister

ROMENPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737277

Incorporation date

21/03/1999

Size

-

Contacts

Registered address

Registered address

4 New Street, Salisbury, Wilts SP1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1999)
dot icon13/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon13/03/2013
Compulsory strike-off action has been suspended
dot icon19/02/2013
Termination of appointment of Peter James Yeldon as a director on 2011-04-07
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon02/03/2012
Compulsory strike-off action has been suspended
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon17/07/2011
Notice of ceasing to act as receiver or manager
dot icon30/05/2011
Notice of appointment of receiver or manager
dot icon19/10/2010
Total exemption full accounts made up to 2008-12-31
dot icon19/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Compulsory strike-off action has been discontinued
dot icon25/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon17/02/2010
Compulsory strike-off action has been suspended
dot icon02/02/2010
Registered office address changed from 38 Langham Street London W1W 7AR on 2010-02-03
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon25/06/2009
Return made up to 22/03/09; full list of members
dot icon24/06/2009
Registered office changed on 25/06/2009 from 48 langham street london W1W 7AY
dot icon08/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2009
Appointment Terminated Director craig douglas
dot icon29/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2008
Return made up to 22/03/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2007
Return made up to 22/03/07; full list of members
dot icon20/08/2006
Total exemption full accounts made up to 2004-12-31
dot icon02/04/2006
Return made up to 22/03/06; full list of members
dot icon24/10/2005
Return made up to 22/03/05; full list of members
dot icon09/05/2005
Particulars of mortgage/charge
dot icon22/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon22/02/2005
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2004
Director's particulars changed
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/04/2004
Return made up to 22/03/04; full list of members
dot icon14/04/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Registered office changed on 28/05/03 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon27/05/2003
Director resigned
dot icon27/04/2003
Full accounts made up to 2002-03-31
dot icon26/03/2003
Return made up to 22/03/03; full list of members
dot icon13/11/2002
Particulars of mortgage/charge
dot icon07/10/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon24/04/2002
Return made up to 22/03/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-03-31
dot icon08/11/2001
Full accounts made up to 2000-03-31
dot icon28/10/2001
Registered office changed on 29/10/01 from: c/o keen marsland dragoon house 37 artillery lane london E1 7LT
dot icon25/03/2001
Return made up to 22/03/01; full list of members
dot icon04/06/2000
Return made up to 22/03/00; full list of members
dot icon22/10/1999
Particulars of mortgage/charge
dot icon17/04/1999
Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1999
Secretary resigned
dot icon11/04/1999
Director resigned
dot icon11/04/1999
New secretary appointed
dot icon11/04/1999
New director appointed
dot icon05/04/1999
Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ
dot icon21/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/03/1999 - 25/03/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/03/1999 - 25/03/1999
36021
Mr Craig Douglas
Director
28/04/2003 - 30/07/2008
4
Burke, Padraic
Director
25/03/1999 - 10/09/2002
3
Ryan, Patrick Frances
Director
03/07/2002 - 28/04/2003
-

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 ROMENPORT LIMITED

ROMENPORT LIMITED is an(a) Dissolved company incorporated on 21/03/1999 with the registered office located at 4 New Street, Salisbury, Wilts SP1 2PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROMENPORT LIMITED?

toggle

ROMENPORT LIMITED is currently Dissolved. It was registered on 21/03/1999 and dissolved on 13/01/2014.

Where is ROMENPORT LIMITED located?

toggle

ROMENPORT LIMITED is registered at 4 New Street, Salisbury, Wilts SP1 2PH.

What does ROMENPORT LIMITED do?

toggle

ROMENPORT LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for ROMENPORT LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via compulsory strike-off.