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.
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 | : |
|
Registered Address | : | 4th Floor, 4 Victoria Square, St. Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 14 November 2017 | Active |
59 Alderton Hill, Loughton, IG10 3JD | Secretary | 25 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 July 1998 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AF | Corporate Secretary | 08 July 2006 | Active |
29 Southbourne Gardens, Ilford, IG1 2QF | Director | 01 June 2001 | Active |
12, Helmet Row, London, England, EC1V 3QJ | Director | 14 November 2017 | Active |
Griffins Wood House, Copped Hall Estate, Epping, England, CM16 5HT | Director | 05 June 2014 | Active |
13, Fortis Green, London, England, N2 9JN | Director | 05 June 2014 | Active |
King And King Roxburghe House, 273-287 Regent Street, London, W1B 2HA | Director | 11 May 2016 | Active |
483, Green Lanes, London, England, N13 4BS | Director | 25 January 1999 | Active |
59 Alderton Hill, Loughton, IG10 3JD | Director | 25 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 July 1998 | Active |
27 Old Gloucester Street, London, WC1N 3AF | Corporate Director | 08 July 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-05 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-10-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-12-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-12-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-09-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Gazette | Gazette filings brought up to date. | Download |
2017-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.