ROMULUS (GENERAL PARTNER) LIMITED
Status | DISSOLVED |
Company No. | 05346418 |
Category | Private Limited Company |
Incorporated | 28 Jan 2005 |
Age | 19 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2020 |
Years | 3 years, 10 months, 23 days |
SUMMARY
ROMULUS (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 05346418. It was incorporated 19 years, 4 months, 20 days ago, on 28 January 2005 and it was dissolved 3 years, 10 months, 23 days ago, on 25 July 2020. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2019
Action Date: 11 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2019
Action Date: 11 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-11
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
Old address: 6th Floor 338 Euston Road London NW1 3BG
New address: C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD
Documents
Change sail address company with new address
Date: 13 Mar 2018
Category: Address
Type: AD02
New address: 338 Euston Road London NW1 3BG
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Exchange Square Nominees Limited
Notification date: 2018-01-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Withdrawal of a person with significant control statement
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-19
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-06
Officer name: Special Opportunities Management Limited
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-19
Officer name: Mr Anthony Robert Buckley
Documents
Change person secretary company with change date
Date: 06 Feb 2018
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-08
Officer name: Anthony Robert Buckley
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Robert Buckley
Change date: 2017-06-19
Documents
Change person secretary company with change date
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-19
Officer name: Anthony Robert Buckley
Documents
Change person secretary company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-20
Officer name: Anthony Robert Buckley
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mr Anthony Robert Buckley
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change account reference date company current extended
Date: 07 Jan 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-04-05
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robert Buckley
Appointment date: 2015-11-19
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Joanna Margaret Jackson
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change corporate director company with change date
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Special Opportunities Management Limited
Change date: 2014-04-08
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Old address: 6Th Floor 388 Euston Road London NW1 3BG United Kingdom
Change date: 2014-04-08
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-07
Old address: 7 Swallow Street London W1B 4DE
Documents
Change corporate director company with change date
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Special Opportunities Management Limited
Change date: 2014-04-07
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Margaret Jackson
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Oliver
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person secretary company with change date
Date: 02 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-25
Officer name: Anthony Robert Buckley
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Oliver
Change date: 2011-02-25
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Mr Steven Oliver
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: 10 Crown Place London EC2A 4FT
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Towns
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Oliver
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Jenkins
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Robert Buckley
Change date: 2009-10-18
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Nicholas Edward Vellacott Jenkins
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Robert Buckley
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Alexander Towns
Change date: 2009-10-15
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-15
Officer name: Mr Anthony Robert Buckley
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas edward vellacott jenkins
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed special opportunities management LIMITED
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter roscrow
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin towns / 15/05/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon cooke
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin towns / 13/10/2008
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 May 2005
Category: Address
Type: 287
Description: Registered office changed on 18/05/05 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cablethread LIMITED\certificate issued on 14/02/05
Documents
Some Companies
FLAT 1 ASHBURTON HOUSE,KINGSBRIDGE,TQ7 1HE
Number: | 05637551 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 WARSTONES ROAD,WOLVERHAMPTON,WV4 4JZ
Number: | 11798166 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONISTON GRANGE MANAGEMENT COMPANY LIMITED
125-131 NEW UNION STREET,COVENTRY,CV1 2NT
Number: | 02929705 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ITIHAAS,BIRMINGHAM,B3 1JL
Number: | 04512439 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINCORE BUILDING SERVICES LIMITED
THE OLD VICARAGE,RICKMANSWORTH,WD3 1BS
Number: | 04553841 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07243940 |
Status: | ACTIVE |
Category: | Private Limited Company |