UKBizDB.co.uk

ROMASAVE (PROPERTY SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Romasave (property Services) Limited. The company was founded 25 years ago and was given the registration number 03592171. The firm's registered office is in ST. ALBANS. You can find them at 4th Floor, 4 Victoria Square, St. Albans, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROMASAVE (PROPERTY SERVICES) LIMITED
Company Number:03592171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 1998
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4th Floor, 4 Victoria Square, St. Albans, Hertfordshire, AL1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, EC2A 2AP

Director14 November 2017Active
59 Alderton Hill, Loughton, IG10 3JD

Secretary25 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 1998Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AF

Corporate Secretary08 July 2006Active
29 Southbourne Gardens, Ilford, IG1 2QF

Director01 June 2001Active
12, Helmet Row, London, England, EC1V 3QJ

Director14 November 2017Active
Griffins Wood House, Copped Hall Estate, Epping, England, CM16 5HT

Director05 June 2014Active
13, Fortis Green, London, England, N2 9JN

Director05 June 2014Active
King And King Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director11 May 2016Active
483, Green Lanes, London, England, N13 4BS

Director25 January 1999Active
59 Alderton Hill, Loughton, IG10 3JD

Director25 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 1998Active
27 Old Gloucester Street, London, WC1N 3AF

Corporate Director08 July 2006Active

People with Significant Control

Mr Ionut-Madalin Petre
Notified on:14 November 2017
Status:Active
Date of birth:July 1992
Nationality:Romanian
Address:6th Floor, 9 Appold Street, London, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Hermmain Properties Limited
Notified on:20 August 2016
Status:Active
Country of residence:England
Address:12, Helmet Row, London, England, EC1V 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Gazette

Gazette dissolved liquidation.

Download
2023-07-05Insolvency

Liquidation compulsory return final meeting.

Download
2022-10-24Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2022-03-10Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2021-12-02Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-10Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-11Insolvency

Liquidation compulsory winding up progress report.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-02-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-09-27Insolvency

Liquidation compulsory winding up order.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-21Gazette

Gazette filings brought up to date.

Download
2017-11-19Accounts

Accounts with accounts type dormant.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2017-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.