About

Registered Number: 06431136
Date of Incorporation: 19/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, HA9 0HF

 

Established in 2007, Romeos Pizza Ltd have registered office in Wembley, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-SAFI, Mishaal Hussein Mohammed Ridha 27 December 2012 - 1
ABOU JOULOUD, Ali Mahdi 19 November 2007 27 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MADANI, Naba 19 November 2007 27 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 30 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 19 September 2014
AA - Annual Accounts 19 September 2014
AA01 - Change of accounting reference date 31 August 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 12 July 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 27 December 2012
TM02 - Termination of appointment of secretary 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
395 - Particulars of a mortgage or charge 22 April 2008
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.