Company NameROMI Business Services Limited
Company StatusDissolved
Company Number06221352
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Jane Kingsley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandsend Road
Davyhulme
Manchester
Lancashire
M41 7AR
Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Secretary NameDeborah Jane Kingsley
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandsend Road
Davyhulme
Manchester
Lancashire
M41 7AR
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Deborah Jane Kingsley
51.00%
Ordinary
49 at £1Michael Taylor
49.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
14 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
14 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
25 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Deborah Jane Kingsley on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Deborah Jane Kingsley on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Deborah Jane Kingsley on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2009Capitals not rolled up (2 pages)
8 June 2009Capitals not rolled up (2 pages)
8 June 2009Return made up to 20/04/09; full list of members (4 pages)
8 June 2009Return made up to 20/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
17 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
8 October 2008Return made up to 20/04/08; full list of members (7 pages)
8 October 2008Return made up to 20/04/08; full list of members (7 pages)
19 May 2008Registered office changed on 19/05/2008 from commercial builders 11-15 cross street manchester M2 1WE (1 page)
19 May 2008Registered office changed on 19/05/2008 from commercial builders 11-15 cross street manchester M2 1WE (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
20 April 2007Incorporation (14 pages)
20 April 2007Incorporation (14 pages)