Company NameRomance Bridal Limited
Company StatusDissolved
Company Number05790779
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Carl Monk
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(3 days after company formation)
Appointment Duration8 years, 7 months (closed 02 December 2014)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMrs Margaret Monk
StatusClosed
Appointed21 March 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMr James Jess Monks
NationalityBritish
StatusResigned
Appointed24 April 2006(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr James Jess Monk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Lee Monk
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMr Carl Monk
StatusResigned
Appointed31 December 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2012)
RoleCompany Director
Correspondence AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.romance-bridal.co.uk

Location

Registered AddressBeren Court, Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

25 at £1Carl Monk
25.00%
Ordinary
25 at £1Mr James Jess Monk
25.00%
Ordinary
20 at £1Edward Rennie Garty
20.00%
Ordinary
20 at £1Mrs Margaret Monk
20.00%
Ordinary
10 at £1Stewart Raymond Fussell
10.00%
Ordinary

Financials

Year2014
Net Worth-£87,696
Cash£1,277
Current Liabilities£154,317

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Termination of appointment of Carl Monk as a secretary (1 page)
9 May 2012Termination of appointment of Lee Monk as a director (1 page)
9 May 2012Appointment of Mrs Margaret Monk as a secretary (1 page)
9 May 2012Termination of appointment of Carl Monk as a secretary (1 page)
9 May 2012Appointment of Mrs Margaret Monk as a secretary (1 page)
9 May 2012Termination of appointment of Lee Monk as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
5 February 2010Termination of appointment of James Monk as a director (1 page)
5 February 2010Termination of appointment of James Monks as a secretary (1 page)
5 February 2010Appointment of Mr Carl Monk as a secretary (1 page)
5 February 2010Appointment of Mr Carl Monk as a secretary (1 page)
5 February 2010Termination of appointment of James Monks as a secretary (1 page)
5 February 2010Termination of appointment of James Monk as a director (1 page)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2009Secretary's details changed for Mr James Monk on 15 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr James Monk on 15 October 2009 (1 page)
15 October 2009Director's details changed for Carl Monk on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Monk on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Monk on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Carl Monk on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Lee Monk on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Lee Monk on 15 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 June 2009Return made up to 21/04/09; full list of members (5 pages)
9 June 2009Return made up to 21/04/09; full list of members (5 pages)
5 November 2008Director's change of particulars / lee monk / 05/11/2008 (1 page)
5 November 2008Director's change of particulars / lee monk / 05/11/2008 (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 August 2008Director appointed lee monk (2 pages)
22 August 2008Director appointed lee monk (2 pages)
22 August 2008Director appointed james jess monk (2 pages)
22 August 2008Director appointed james jess monk (2 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
21 April 2006Incorporation (9 pages)
21 April 2006Incorporation (9 pages)