Company NameRomiga Homes Limited
Company StatusDissolved
Company Number07108586
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Irving Roston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Director NameMr Robert Mark Roston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Way Cottage East End Way
Pinner
Middlesex
HA5 3BS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address6th Floor
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Romiga Studios LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1,000
(4 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1,000
(4 pages)
3 January 2013Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 3 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
12 December 2011Resolutions
  • RES13 ‐ Debenture & guarantee 30/11/2011
(7 pages)
12 December 2011Resolutions
  • RES13 ‐ Company business 30/11/2011
(2 pages)
12 December 2011Resolutions
  • RES13 ‐ Company business 30/11/2011
(2 pages)
12 December 2011Resolutions
  • RES13 ‐ Debenture & guarantee 30/11/2011
(7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
11 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Michael Irving Roston on 1 July 2010 (3 pages)
2 September 2010Director's details changed for Michael Irving Roston on 1 July 2010 (3 pages)
2 September 2010Director's details changed for Michael Irving Roston on 1 July 2010 (3 pages)
26 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(4 pages)
21 April 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 21 April 2010 (3 pages)
21 April 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 21 April 2010 (3 pages)
9 January 2010Appointment of Michael Irving Roston as a director (3 pages)
9 January 2010Appointment of Robert Mark Roston as a director (3 pages)
9 January 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 January 2010 (2 pages)
9 January 2010Appointment of Robert Mark Roston as a director (3 pages)
9 January 2010Appointment of Michael Irving Roston as a director (3 pages)
9 January 2010Termination of appointment of Jonathon Round as a director (2 pages)
9 January 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 January 2010 (2 pages)
9 January 2010Termination of appointment of Jonathon Round as a director (2 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)