Company NameRomanriver Limited
Company StatusDissolved
Company Number09249357
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Stephen Lennox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(same day as company formation)
RoleGeneral Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 64 West Stockwell Street
Colchester
Essex
CO1 1HE

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Stephen Lennox
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 5 July 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 June 2015Registered office address changed from C/O Whittle & Co, Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages)
21 October 2014Registered office address changed from Whitehall House 101 Whitehall Road Colchester Essex CO2 8HA United Kingdom to C/O Whittle & Co, Century House South North Station Road Colchester CO1 1RE on 21 October 2014 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)