ROMIRO CTS LTD
Overview
| Company Name | ROMIRO CTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05947943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROMIRO CTS LTD?
- Other information technology service activities (62090) / Information and communication
Where is ROMIRO CTS LTD located?
| Registered Office Address | The Manor House Main Street South Hiendley S72 9BS Barnsley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROMIRO CTS LTD?
| Company Name | From | Until |
|---|---|---|
| DIGI RADIO LTD | Sep 23, 2014 | Sep 23, 2014 |
| FOOD RADIO LIMITED | Sep 27, 2006 | Sep 27, 2006 |
What are the latest accounts for ROMIRO CTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ROMIRO CTS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 27, 2022 |
What are the latest filings for ROMIRO CTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Manor House Main Street South Hiendley Barnsley S72 9BS on Aug 16, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Manor House 55 Main Street South Hiendley Barnsley S72 9BS England to 33 George Street Wakefield West Yorkshire WF1 1LX on Jun 19, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Joseph Michael Hegarty as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 16 Bond Street Wakefield West Yorkshire WF1 2QP to Manor House 55 Main Street South Hiendley Barnsley S72 9BS on Sep 20, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of ROMIRO CTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Ann Margaret, Lady | Director | Main Street South Hiendley S72 9BS Barnsley The Manor House England | England | British | 193005460001 | |||||
| WALKER, Rodney Myerscough, Sir | Director | Pine Lodge Home Farm Woolley Park Woolley WF4 2JS Wakefield West Yorks | England | British | 56514100001 | |||||
| FORD, Kathleen Margaret | Secretary | 58 Long Park Chesham Bois HP6 5LF Amersham Buckinghamshire | British | 39015560001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| FORD, Robin Ryan | Director | 58 Long Park Chesham Bois HP6 5LF Amersham Buckinghamshire | United Kingdom | British | 19885640001 | |||||
| HEGARTY, Joseph Michael | Director | Main Street South Hiendley S72 9BS Barnsley 55 South Yorkshire England | United Kingdom | British | 91427290001 | |||||
| SHAAYA, Sami | Director | 99 New Kings Road SW6 4SJ London | United Kingdom | British | 122322700001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
What are the latest statements on persons with significant control for ROMIRO CTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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