About

Registered Number: 04242409
Date of Incorporation: 27/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Sigma Business Centre 7 Havelock Place, Suite 3, Harrow, HA1 1LJ,

 

Founded in 2001, Paulo Romino (UK) Ltd have registered office in Harrow, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Sp Secretarial Services Ltd, Mehta, Prakash, Mehta, Mona for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Mona 27 June 2001 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SP SECRETARIAL SERVICES LTD 02 July 2010 - 1
MEHTA, Prakash 27 June 2001 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 06 April 2018
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
CH04 - Change of particulars for corporate secretary 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 01 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 15 September 2015
CH04 - Change of particulars for corporate secretary 15 September 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 18 December 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 04 April 2013
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 09 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 21 September 2011
AP04 - Appointment of corporate secretary 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 28 September 2009
363s - Annual Return 10 September 2009
DISS40 - Notice of striking-off action discontinued 01 May 2009
AA - Annual Accounts 30 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 10 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.