About

Registered Number: 04915798
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Charingsworth Court, Darren Ddu Road, Ynysybwl, Pontypridd, Rhondda Cynon Taff, CF37 3HE

 

Romel Design & Build Ltd was founded on 30 September 2003 with its registered office in Pontypridd, Rhondda Cynon Taff. Currently we aren't aware of the number of employees at the the organisation. The company has one director listed as Evans, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Roger 30 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
AC92 - N/A 14 August 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2013
DS01 - Striking off application by a company 02 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 04 August 2005
225 - Change of Accounting Reference Date 08 March 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.