About

Registered Number: 03366041
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Crowthorne House Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ

 

Founded in 1997, Romans Projects Ltd are based in Berkshire. The companies director is listed as Palmer, Michael Edward John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Michael Edward John 23 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
RESOLUTIONS - N/A 07 January 2019
SH19 - Statement of capital 07 January 2019
CAP-SS - N/A 08 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 07 December 2017
AA01 - Change of accounting reference date 17 August 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 May 2016
AA01 - Change of accounting reference date 18 April 2016
AA01 - Change of accounting reference date 06 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 May 2014
MR04 - N/A 30 August 2013
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 May 2013
CERTNM - Change of name certificate 11 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AP01 - Appointment of director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 04 May 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 14 May 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 09 May 2006
225 - Change of Accounting Reference Date 24 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
225 - Change of Accounting Reference Date 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
AA - Annual Accounts 15 December 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
CERTNM - Change of name certificate 05 April 2000
AA - Annual Accounts 20 March 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 15 May 1998
CERTNM - Change of name certificate 19 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
225 - Change of Accounting Reference Date 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.