ROMEIKE RESEARCH LIMITED

ROMEIKE RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameROMEIKE RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01499817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROMEIKE RESEARCH LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ROMEIKE RESEARCH LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMEIKE RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAYMAKER LIMITEDJun 06, 2001Jun 06, 2001
    MEDIA INFORMATION LIMITEDOct 10, 1996Oct 10, 1996
    PR NEWSLINK LIMITEDFeb 18, 1988Feb 18, 1988
    LONDON INFORMATION NEWS DISTRIBUTION AGENCY LIMITEDMar 26, 1985Mar 26, 1985

    What are the latest accounts for ROMEIKE RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ROMEIKE RESEARCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROMEIKE RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from Cision House 16-22 Baltic Street West London EC1Y 0UL on May 30, 2014

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Nina Charlotte Vithlani Hansson as a director on May 12, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 405,100
    SH01

    Termination of appointment of Thomas Ritchie as a director on Dec 17, 2013

    1 pagesTM01

    Appointment of Mr Marc Andrew James Munier as a director on Dec 16, 2013

    2 pagesAP01

    Termination of appointment of Torsten Morris Tomas Bruce-Morgan as a director on Nov 01, 2013

    1 pagesTM01

    Appointment of Mrs Nina Charlotte Vithlani Hansson as a director on Nov 01, 2013

    2 pagesAP01

    Appointment of Mr Kevin Wheeler as a secretary on Oct 01, 2013

    2 pagesAP03

    Termination of appointment of Thomas Ritchie as a secretary on Oct 01, 2013

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of Rachel Natasha Kimber as a director on May 03, 2013

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Rachel Natasha Kimber as a secretary on Apr 12, 2013

    1 pagesTM02

    Appointment of Mr Thomas Ritchie as a secretary on Apr 12, 2013

    1 pagesAP03

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Yann Blandy as a director on Apr 13, 2012

    1 pagesTM01

    Appointment of Thomas Ritchie as a director on Apr 11, 2012

    2 pagesAP01

    Annual return made up to Mar 12, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of ROMEIKE RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEELER, Kevin
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Secretary
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    181952390001
    MUNIER, Marc Andrew James
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    EnglandBritish135852000002
    CASSERLY, Francis Xavier
    15 Myles Court
    Goffs Lane
    EN7 5PP Goffs Oak
    Herts
    Secretary
    15 Myles Court
    Goffs Lane
    EN7 5PP Goffs Oak
    Herts
    Irish5552650002
    CULLEN, Andrew Arthur
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    Secretary
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    British74625030001
    HEAD, Andrew James
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    Secretary
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    British115498340001
    KENT, Samantha
    3 White Hill
    Flamstead
    AL3 8DN St Albans
    Hertfordshire
    Secretary
    3 White Hill
    Flamstead
    AL3 8DN St Albans
    Hertfordshire
    British118954610001
    KIMBER, Rachel Natasha
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Secretary
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    146567730001
    MACKENZIE, Cameron
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    Secretary
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    British49484390001
    RITCHIE, Thomas
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Secretary
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    177412330001
    BLANDY, Yann
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    SwedenFrench162834130001
    BODIE, Giselle Lillian
    High Orchard
    Mark Way
    GU7 2BB Godalming
    Surrey
    Director
    High Orchard
    Mark Way
    GU7 2BB Godalming
    Surrey
    United KingdomBritish65078960002
    BOVINGDON, Roger Leslie
    14 Foxford Close
    West Hunsbury
    NN4 9UH Northampton
    Northamptonshire
    Director
    14 Foxford Close
    West Hunsbury
    NN4 9UH Northampton
    Northamptonshire
    EnglandBritish99325000001
    BRUCE-MORGAN, Torsten Morris Tomas
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    EnglandBritish93435540002
    BUCKHURST, Helen Christin
    36 Romilly Road
    N4 2QX London
    Director
    36 Romilly Road
    N4 2QX London
    German74077390001
    COLLERAN, John Francis
    6 Oxford Close
    Cheshunt
    EN8 9QN Waltham Cross
    Hertfordshire
    Director
    6 Oxford Close
    Cheshunt
    EN8 9QN Waltham Cross
    Hertfordshire
    EnglandIrish6107360001
    CULLEN, Andrew Arthur
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    Director
    59 Hamilton Road
    WD4 8PY Kings Langley
    Hertfordshire
    British74625030001
    ELLIOTT, Nicholas East
    75 Rose Bushes
    KT17 3NT Epsom
    Surrey
    Director
    75 Rose Bushes
    KT17 3NT Epsom
    Surrey
    British74077160001
    GEORGE, Stephen David
    The Old Stables
    Reads Lane Cublington
    LU7 0LE Leighton Buzzard
    Bedfordshire
    Director
    The Old Stables
    Reads Lane Cublington
    LU7 0LE Leighton Buzzard
    Bedfordshire
    EnglandBritish46519310001
    HANSSON, Nina Charlotte Vithlani
    Linnegatan
    PO BOX 24194
    104 51 Stockholm
    87a
    Sweden
    Director
    Linnegatan
    PO BOX 24194
    104 51 Stockholm
    87a
    Sweden
    SwedenSwedish182693150001
    HEAD, Andrew James
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    Director
    3 Grove End
    AL5 1JU Harpenden
    Hertfordshire
    British115498340001
    HIGGINS, Michael Andrew
    Buttonwood
    Hain Walk
    TR26 2AF St Ives
    Cornwall
    Director
    Buttonwood
    Hain Walk
    TR26 2AF St Ives
    Cornwall
    EnglandBritish116898590001
    KENT, Samantha Jane
    Woodcroft
    3 White Hill Flamstead
    AL3 8DN St Albans
    Hertfordshire
    Director
    Woodcroft
    3 White Hill Flamstead
    AL3 8DN St Albans
    Hertfordshire
    EnglandBritish181522870001
    KIMBER, Rachel Natasha
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    United KingdomBritish151204940001
    KINTON, Michael James
    49 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    49 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    British10203730001
    LUNDMARK, Anders
    Nasvagen 18
    Sollentuna Se-19271
    Sweden
    Director
    Nasvagen 18
    Sollentuna Se-19271
    Sweden
    Swedish98495900001
    MACKENZIE, Cameron
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    Director
    8 Roseacres
    CM21 0BU Sawbridgeworth
    Hertfordshire
    EnglandBritish49484390001
    MARTIN, Neil
    39 Simons Walk
    Pattishall
    NN12 8NX Towcester
    Northamptonshire
    Director
    39 Simons Walk
    Pattishall
    NN12 8NX Towcester
    Northamptonshire
    EnglandEnglish6475280001
    MORGAN, Paul John
    Church Farmhouse
    Bale Road
    NR24 2PF Sharrington
    Norfolk
    Director
    Church Farmhouse
    Bale Road
    NR24 2PF Sharrington
    Norfolk
    British1467890002
    MORGAN, Phillip William John
    Garden Cottage
    Nettleden Road
    HP4 1PN Little Gaddesden
    Director
    Garden Cottage
    Nettleden Road
    HP4 1PN Little Gaddesden
    British32827030002
    PALFREEMAN, Neil
    White Cottage Windsor Lane
    Little Kingshill
    HP16 0DZ Great Missenden
    Bucks
    Director
    White Cottage Windsor Lane
    Little Kingshill
    HP16 0DZ Great Missenden
    Bucks
    EnglandBritish33210210001
    RITCHIE, Thomas
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    Director
    16-22 Baltic Street West
    EC1Y 0UL London
    Cision House
    England
    United KingdomBritish168336560001
    ROTHERY, Andrew Paul
    Walters Farm
    Sandy Lane, Tiddington
    OX9 2LE Thame
    Oxfordshire
    Director
    Walters Farm
    Sandy Lane, Tiddington
    OX9 2LE Thame
    Oxfordshire
    United KingdomBritish102257490001
    RUDEBJER BLOMQVIST, Majken Gunilla
    Bjorknagsstigen 10
    Se181 64 Lidingo
    Sweden
    Director
    Bjorknagsstigen 10
    Se181 64 Lidingo
    Sweden
    Swedish117723880001
    STRAND, Hans
    Storkvagen 14
    Sollentuna
    19255
    Sweden
    Director
    Storkvagen 14
    Sollentuna
    19255
    Sweden
    Swedish68201150001
    TOYE, Jeremy Michael
    Coach House Stables
    Milverton
    TA4 1NE Taunton
    Somerset
    Director
    Coach House Stables
    Milverton
    TA4 1NE Taunton
    Somerset
    United KingdomBritish59406050001

    Does ROMEIKE RESEARCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2015Dissolved on
    May 19, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0