This company is commonly known as Rombus Leasing Limited. The company was founded 85 years ago and was given the registration number 00349394. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ROMBUS LEASING LIMITED |
---|---|---|
Company Number | : | 00349394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 1939 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Secretary | 30 June 2018 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 01 March 2018 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 22 October 2016 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 23 March 2015 | Active |
Brendon, Beenham, Reading, RG7 5NX | Secretary | 01 March 1999 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Secretary | 30 June 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 01 May 2002 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 26 May 2000 | Active |
23 Gillespie, Holloway Drive Virginia Park, Virginia Water, GU25 4SU | Director | 29 November 2005 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 May 2002 | Active |
Highfields Old House Farm, Church Road, Crowle Worcester, WR7 4AT | Director | 01 April 2004 | Active |
The Pines, Springfield Road, Camberley, GU15 1AB | Director | - | Active |
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP | Director | 30 May 1997 | Active |
Soar Hill, Newport, SA42 0QL | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 04 July 1997 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 31 August 2009 | Active |
Orchard House, Tibberton, Droitwich, WR9 7NJ | Director | 01 January 1996 | Active |
1 Vine Cottages, Lancaster Park, Richmond, TW10 6AB | Director | 10 March 2008 | Active |
Cemex Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cemex House, Evreux Way, Rugby, England, CV21 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-03 | Resolution | Resolution. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.