ROMFORD FUNDING LIMITED

Register to unlock more data on OkredoRegister

ROMFORD FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05037532

Incorporation date

05/02/2004

Size

Full

Contacts

Registered address

Registered address

Jessop House, Jessop Avenue, Cheltenham, Glos GL50 3WGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon08/03/2015
Application to strike the company off the register
dot icon05/03/2015
Termination of appointment of Anuj Nehra as a director on 2014-06-30
dot icon08/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-11-30
dot icon05/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon17/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon17/11/2013
Resolutions
dot icon18/02/2013
Full accounts made up to 2012-11-30
dot icon05/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon01/07/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon27/06/2012
Director's details changed for Timothy Paul Theobald on 2012-06-25
dot icon27/06/2012
Secretary's details changed for Timothy Paul Theobald on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Anuj Nehra on 2012-06-25
dot icon27/06/2012
Director's details changed for John Fraser Stewart Barbour on 2012-06-25
dot icon25/06/2012
Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on 2012-06-26
dot icon04/04/2012
Full accounts made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon02/01/2012
Termination of appointment of Keith Millward as a secretary
dot icon02/01/2012
Termination of appointment of Marc Parrott as a director
dot icon02/01/2012
Termination of appointment of Keith Millward as a director
dot icon02/01/2012
Appointment of Timothy Paul Theobald as a secretary
dot icon15/12/2011
Director's details changed for Timothy Paul Theobold on 2011-12-16
dot icon31/10/2011
Appointment of Timothy Paul Theobold as a director
dot icon31/10/2011
Appointment of John Fraser Stewart Barbour as a director
dot icon31/10/2011
Appointment of Anuj Nehra as a director
dot icon21/03/2011
Full accounts made up to 2010-11-30
dot icon02/03/2011
Termination of appointment of Daniel Rushbrook as a secretary
dot icon02/03/2011
Termination of appointment of Philip George as a director
dot icon02/03/2011
Termination of appointment of Alec Johnson as a director
dot icon02/03/2011
Appointment of Mr Marc Richard Parrott as a director
dot icon02/03/2011
Appointment of Mr Keith Roger Millward as a secretary
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 50
dot icon07/03/2010
Full accounts made up to 2009-11-30
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Mr Daniel James Rushbrook on 2009-10-23
dot icon23/10/2009
Director's details changed for Alec David Johnson on 2009-10-23
dot icon23/10/2009
Director's details changed for Keith Roger Millward on 2009-10-23
dot icon23/10/2009
Director's details changed for Philip Anthony George on 2009-10-23
dot icon04/03/2009
Full accounts made up to 2008-11-30
dot icon09/02/2009
Capitals not rolled up
dot icon09/02/2009
Nc inc already adjusted 23/12/08
dot icon09/02/2009
Resolutions
dot icon05/02/2009
Return made up to 06/02/09; full list of members
dot icon06/08/2008
Full accounts made up to 2007-11-30
dot icon01/06/2008
Memorandum and Articles of Association
dot icon01/06/2008
Resolutions
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 49
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 48
dot icon05/05/2008
Secretary appointed mr daniel james rushbrook
dot icon05/05/2008
Appointment terminated secretary eugene scales
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 47
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 46
dot icon28/02/2008
Resolutions
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon04/02/2008
Particulars of mortgage/charge
dot icon27/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon02/09/2007
New secretary appointed
dot icon02/09/2007
Secretary resigned
dot icon02/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon28/05/2007
Full accounts made up to 2006-11-30
dot icon15/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon05/02/2007
Return made up to 06/02/07; full list of members
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon04/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon16/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Particulars of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon12/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Full accounts made up to 2005-11-30
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Ad 01/12/05--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Nc inc already adjusted 30/11/05
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon08/08/2005
Certificate of change of name
dot icon08/08/2005
New secretary appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon22/06/2005
Secretary's particulars changed
dot icon22/06/2005
Secretary's particulars changed
dot icon12/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/02/2005
Return made up to 06/02/05; full list of members
dot icon24/10/2004
New director appointed
dot icon25/02/2004
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nehra, Anuj
Director
01/11/2011 - 30/06/2014
30
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
06/05/2004 - Present
176
NEPTUNE DIRECTORS LIMITED
Corporate Director
21/02/2004 - 03/08/2005
55
George, Philip Anthony
Director
03/08/2005 - 01/03/2011
81
Millward, Keith Roger
Director
03/08/2005 - 31/12/2011
44

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 ROMFORD FUNDING LIMITED

ROMFORD FUNDING LIMITED is an(a) Dissolved company incorporated on 05/02/2004 with the registered office located at Jessop House, Jessop Avenue, Cheltenham, Glos GL50 3WG. 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 ROMFORD FUNDING LIMITED?

toggle

ROMFORD FUNDING LIMITED is currently Dissolved. It was registered on 05/02/2004 and dissolved on 29/06/2015.

Where is ROMFORD FUNDING LIMITED located?

toggle

ROMFORD FUNDING LIMITED is registered at Jessop House, Jessop Avenue, Cheltenham, Glos GL50 3WG.

What does ROMFORD FUNDING LIMITED do?

toggle

ROMFORD FUNDING LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ROMFORD FUNDING LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.