About

Registered Number: 02255420
Date of Incorporation: 10/05/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2015 (9 years ago)
Registered Address: 125 Colmore Row, Birmingham, B3 3SD

 

Romeike Monitoring Ltd was registered on 10 May 1988 with its registered office in Birmingham, it's status is listed as "Dissolved". Wheeler, Kevin, Kimber, Rachel Natasha, Ritchie, Thomas David, Bird, Edward Geoffrey, Blandy, Yann, Duncan, Ian Alexander, Harris, Andrew Paul, Joshi, Devdutt, Morgan, Mark Peter, Robarts, David Andrew, Whittle, Jonathan Richard, Wide, Bjorn are the current directors of Romeike Monitoring Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Edward Geoffrey 22 May 2003 27 March 2009 1
BLANDY, Yann 01 September 2011 13 April 2012 1
DUNCAN, Ian Alexander N/A 01 March 2002 1
HARRIS, Andrew Paul 01 March 2001 01 September 2001 1
JOSHI, Devdutt 01 July 2002 10 December 2004 1
MORGAN, Mark Peter 01 October 1996 12 May 2000 1
ROBARTS, David Andrew 19 March 2002 06 November 2002 1
WHITTLE, Jonathan Richard 19 March 2002 17 March 2006 1
WIDE, Bjorn 05 December 1999 06 July 2001 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Kevin 01 October 2013 - 1
KIMBER, Rachel Natasha 13 October 2009 12 April 2013 1
RITCHIE, Thomas David 12 April 2013 01 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 12 January 2015
AD01 - Change of registered office address 30 May 2014
RESOLUTIONS - N/A 29 May 2014
4.70 - N/A 29 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 06 November 2013
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 22 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AP03 - Appointment of secretary 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 20 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 12 August 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 16 March 2010
AP01 - Appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 April 2009
353 - Register of members 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
353 - Register of members 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 24 March 2005
CERTNM - Change of name certificate 07 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
363s - Annual Return 22 March 2004
AAMD - Amended Accounts 22 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
AA - Annual Accounts 09 November 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
CERTNM - Change of name certificate 18 October 2000
225 - Change of Accounting Reference Date 25 September 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
MEM/ARTS - N/A 08 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 10 April 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 29 March 1994
363s - Annual Return 16 March 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 29 April 1992
AA - Annual Accounts 21 April 1992
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
288 - N/A 22 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1990
288 - N/A 17 April 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 10 April 1990
288 - N/A 15 December 1989
CERTNM - Change of name certificate 20 October 1989
363 - Annual Return 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
RESOLUTIONS - N/A 16 June 1989
288 - N/A 15 June 1989
287 - Change in situation or address of Registered Office 15 June 1989
CERTNM - Change of name certificate 08 June 1989
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.