Company NameRomach Subsea Engineering & Consultants Limited
Company StatusDissolved
Company NumberSC426644
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Chandrasekharan Nair Sadasivan Pillai
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Deeside Brae
Aberdeen
AB12 5UE
Scotland

Location

Registered Address16 Deeside Brae
Aberdeen
AB12 5UE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Financials

Year2013
Net Worth£3,192
Cash£27,933
Current Liabilities£29,944

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 January 2016Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 16 Deeside Brae Aberdeen AB12 5UE on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 16 Deeside Brae Aberdeen AB12 5UE on 21 January 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
5 November 2013Director's details changed for Mr Chandrasekharan Nair Sadasivan Pillai on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Chandrasekharan Nair Sadasivan Pillai on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Chandrasekharan Nair Sadasivan Pillai on 5 November 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2012Incorporation (21 pages)
20 June 2012Incorporation (21 pages)