Company NameRomdaf UK Limited
Company StatusDissolved
Company Number09180925
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Director

Director NameMr Iuliu Cristian Ciupe
Date of BirthJune 1981 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Clovelly Way
London
E1 0SF

Location

Registered AddressThe Annexe
104 Monkswood Avenue
Waltham Abbey
EN9 1LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
26 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
16 April 2018Administrative restoration application (3 pages)
16 April 2018Confirmation statement made on 19 August 2017 with updates (2 pages)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
4 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 29 November 2016 (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Registered office address changed from 42 Clovelly Way London E1 0SF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 42 Clovelly Way London E1 0SF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 September 2015 (1 page)
8 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 Clovelly Way London E1 0SF on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 Clovelly Way London E1 0SF on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 Clovelly Way London E1 0SF on 8 September 2015 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 2
(26 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 2
(26 pages)