Company NameRomero Performance Limited
Company StatusDissolved
Company Number08007269
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Rebecca Jayne Romero
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Nicholas Alexander Lloyd
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Rebecca Jayne Romero
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,329
Current Liabilities£25,329

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 November 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
12 November 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
2 July 2013Termination of appointment of Nicholas Lloyd as a director (1 page)
2 July 2013Termination of appointment of Nicholas Lloyd as a director (1 page)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2012Incorporation (23 pages)
27 March 2012Incorporation (23 pages)