Company NameRomford Partnership Ltd
Company StatusDissolved
Company NumberSC403291
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameSorriso Romford Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Asi Habib
Date of BirthApril 1990 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed11 November 2015(4 years, 4 months after company formation)
Appointment Duration10 months (closed 13 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Philip James Abbott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cowper Road
London
W7 1EL
Director NameMr Frederick George Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(8 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sorriso Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,070
Cash£492
Current Liabilities£62,474

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Appointment of Mr Asi Habib as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Asi Habib as a director on 11 November 2015 (2 pages)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Termination of appointment of Philip James Abbott as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Philip James Abbott as a director on 25 September 2015 (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Company name changed sorriso romford LTD.\certificate issued on 28/11/13
  • CONNOT ‐
(3 pages)
28 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
(1 page)
28 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
(1 page)
28 November 2013Company name changed sorriso romford LTD.\certificate issued on 28/11/13
  • CONNOT ‐
(3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 February 2013Termination of appointment of Frederick Edwards as a director (4 pages)
1 February 2013Termination of appointment of Frederick Edwards as a director (4 pages)
27 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Mr Frederick George Edwards as a director (2 pages)
22 March 2012Appointment of Mr Frederick George Edwards as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 2
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 2
(3 pages)
11 July 2011Incorporation (22 pages)
11 July 2011Incorporation (22 pages)