About

Registered Number: 05509844
Date of Incorporation: 15/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 5 months ago)
Registered Address: Nyetimber Vineyard, Gay Street, West Chiltington, West Sussex, RH20 2HH

 

Based in West Sussex, Roman Villa Vineyard Ltd was setup in 2005, it has a status of "Dissolved". There are 4 directors listed as Macdonald Watson, Robert Andrew, Jeffs, Graham Alan, Mckie, Andrew, Srikandan, Tanya Darani for Roman Villa Vineyard Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACDONALD WATSON, Robert Andrew 30 July 2012 - 1
JEFFS, Graham Alan 02 October 2009 29 November 2010 1
MCKIE, Andrew 02 October 2009 20 November 2009 1
SRIKANDAN, Tanya Darani 01 October 2011 29 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 August 2012
AP03 - Appointment of secretary 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AA - Annual Accounts 27 October 2011
AP03 - Appointment of secretary 04 October 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 07 February 2011
TM02 - Termination of appointment of secretary 15 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 01 April 2010
TM02 - Termination of appointment of secretary 30 November 2009
AA01 - Change of accounting reference date 08 October 2009
AP03 - Appointment of secretary 07 October 2009
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
CERTNM - Change of name certificate 22 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.