Company NameRomamom Limited
DirectorMohammed Ali
Company StatusActive - Proposal to Strike off
Company NumberSC580074
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mohammed Ali
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMs Daniela Nitu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address48 Bridge Street
Aberdeen
Aberdeenshire
AB11 6JN
Scotland

Location

Registered AddressFlat 4
22 Bridge Street
Aberdeen
AB11 6JJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2022 (1 year, 6 months ago)
Next Return Due9 November 2023 (overdue)

Filing History

19 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 May 2020Notification of Mohammed Ali as a person with significant control on 20 May 2020 (2 pages)
21 May 2020Appointment of Mr Mohammed Ali as a director on 20 May 2020 (2 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
4 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 February 2019Registered office address changed from 48 Bridge Street Aberdeen Scotland AB11 6JN Scotland to Flat 4 22 Bridge Street Aberdeen AB11 6JJ on 20 February 2019 (1 page)
13 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)