Company NameRomerlex Limited
Company StatusDissolved
Company Number04412996
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Gordon Enderby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleTechnical Manager
Correspondence AddressViroflay Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Secretary NameGillian Margaret Enderby
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressViroflay
Rectory Chase Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Maurice J Bushell & Co
7 St Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£5,910
Net Worth£6,801
Cash£6,999
Current Liabilities£881

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
28 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
13 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
7 September 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2002Memorandum and Articles of Association (15 pages)
3 May 2002Director resigned (1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
10 April 2002Incorporation (18 pages)