Company NameRoma Foods Ltd
Company StatusDissolved
Company Number08285830
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date12 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Arthur Du Plessis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Woodhall Park Mount
Stanningley
Pudsey
LS28 7HE
Director NameMr Mohammed Ali
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindsay Avenue
High Wycombe
HP12 3DT

Location

Registered AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

9 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: K/A. notification of addition to or amendment of charge.
Outstanding
5 March 2013Delivered on: 6 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 November 2020Final Gazette dissolved following liquidation (1 page)
12 August 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
20 September 2019Liquidators' statement of receipts and payments to 7 September 2019 (17 pages)
12 October 2018Liquidators' statement of receipts and payments to 7 September 2018 (19 pages)
26 September 2017Registered office address changed from 122 New Road Side Horsforth Leeds LS18 4QB to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from 122 New Road Side Horsforth Leeds LS18 4QB to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 26 September 2017 (2 pages)
22 September 2017Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to 122 New Road Side Horsforth Leeds LS18 4QB on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to 122 New Road Side Horsforth Leeds LS18 4QB on 22 September 2017 (2 pages)
19 September 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Statement of affairs (8 pages)
19 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
(1 page)
19 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
(1 page)
19 September 2017Statement of affairs (8 pages)
19 September 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Cessation of Mohammed Ali as a person with significant control on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Mohammed Ali as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Simon Arthur Du Plessis as a director on 31 July 2017 (2 pages)
2 August 2017Cessation of Mohammed Ali as a person with significant control on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Simon Arthur Du Plessis as a director on 31 July 2017 (2 pages)
2 August 2017Cessation of Mohammed Ali as a person with significant control on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Mohammed Ali as a director on 1 August 2017 (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2016Compulsory strike-off action has been suspended (1 page)
7 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG to 277 Roundhay Road Leeds LS8 4HS on 14 December 2015 (1 page)
14 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG to 277 Roundhay Road Leeds LS8 4HS on 14 December 2015 (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
22 September 2014Accounts made up to 30 April 2013 (2 pages)
22 September 2014Accounts made up to 30 April 2013 (2 pages)
31 July 2014Current accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
31 July 2014Current accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
25 July 2013Registration of charge 082858300003, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300004, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300004, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300005, created on 9 July 2013 (19 pages)
25 July 2013Registration of charge 082858300003, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300006, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300006, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300002, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300002, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300005, created on 9 July 2013 (19 pages)
25 July 2013Registration of charge 082858300006, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300007, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300003, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300007, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300002, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300004, created on 9 July 2013 (16 pages)
25 July 2013Registration of charge 082858300005, created on 9 July 2013 (19 pages)
25 July 2013Registration of charge 082858300007, created on 9 July 2013 (16 pages)
9 July 2013Registered office address changed from 31 Lindsay Avenue High Wycombe HP12 3DT England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 31 Lindsay Avenue High Wycombe HP12 3DT England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 31 Lindsay Avenue High Wycombe HP12 3DT England on 9 July 2013 (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)