Company NameRomano Tiling Limited
Company StatusDissolved
Company Number04943691
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Dionisio Romano
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address38 Myrtle Avenue
Bingley
Bradford
West Yorkshire
BD16 1EW
Secretary NamePatricia Romano
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Myrtle Avenue
Bingley
Bradford
West Yorkshire
BD16 1EW
Director NameMrs Patricia Romano
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(8 years after company formation)
Appointment Duration3 years, 11 months (closed 08 October 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address38 Myrtle Avenue
Bingley
Bradford
West Yorkshire
BD16 1EW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dionisio Romano
50.00%
Ordinary
1 at £1Mrs Patricia Romano
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£50
Current Liabilities£183,783

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Notice of final account prior to dissolution (1 page)
8 July 2015Return of final meeting of creditors (1 page)
8 July 2015Notice of final account prior to dissolution (1 page)
2 October 2013Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2 October 2013 (2 pages)
1 October 2013Appointment of a liquidator (1 page)
1 October 2013Appointment of a liquidator (1 page)
30 August 2013Order of court to wind up (2 pages)
30 August 2013Order of court to wind up (2 pages)
5 December 2012Annual return made up to 10 November 2012
Statement of capital on 2012-12-05
  • GBP 2
(14 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Annual return made up to 10 November 2012
Statement of capital on 2012-12-05
  • GBP 2
(14 pages)
11 October 2012Appointment of Mrs Patricia Romano as a director (3 pages)
11 October 2012Appointment of Mrs Patricia Romano as a director (3 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (9 pages)
19 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (9 pages)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
16 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 November 2008Return made up to 10/11/08; full list of members (8 pages)
28 November 2008Return made up to 10/11/08; full list of members (8 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2007Return made up to 27/10/07; no change of members (6 pages)
13 November 2007Return made up to 27/10/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 November 2006Return made up to 27/10/06; full list of members (6 pages)
17 November 2006Return made up to 27/10/06; full list of members (6 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 August 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
18 August 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
3 November 2005Return made up to 27/10/05; full list of members (6 pages)
3 November 2005Return made up to 27/10/05; full list of members (6 pages)
10 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
10 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
2 November 2004Return made up to 27/10/04; full list of members (6 pages)
2 November 2004Return made up to 27/10/04; full list of members (6 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
27 October 2003Incorporation (15 pages)
27 October 2003Incorporation (15 pages)