Company NameRoman Fish Bar Limited
Company StatusDissolved
Company Number07567582
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMaria Zachariou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 21 January 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Maria Zachariou
51.00%
Ordinary
49 at £1Loukas Zachariou
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
21 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2013Liquidators statement of receipts and payments to 9 August 2013 (11 pages)
12 September 2013Liquidators statement of receipts and payments to 9 August 2013 (11 pages)
12 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (11 pages)
12 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (11 pages)
21 August 2012Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU United Kingdom on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU United Kingdom on 21 August 2012 (2 pages)
20 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2012Statement of affairs with form 4.19 (6 pages)
20 August 2012Appointment of a voluntary liquidator (2 pages)
20 August 2012Appointment of a voluntary liquidator (2 pages)
20 August 2012Statement of affairs with form 4.19 (6 pages)
20 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(3 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(3 pages)
20 July 2011Appointment of Maria Zachariou as a director (3 pages)
20 July 2011Appointment of Maria Zachariou as a director (3 pages)
20 July 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
20 July 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
21 March 2011Termination of appointment of Graham Cowan as a director (1 page)
21 March 2011Termination of appointment of Graham Cowan as a director (1 page)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)