General information

Name:

Rooma Style Ltd

Office Address:

Unit 5, Express Court Mullacot Business Park EX34 8FP Ilfracombe

Number: 07777132

Incorporation date: 2011-09-16

Dissolution date: 2022-01-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Ilfracombe registered with number: 07777132. This firm was registered in the year 2011. The main office of the firm was situated at Unit 5, Express Court Mullacot Business Park. The area code for this place is EX34 8FP. This firm was officially closed in 2022, meaning it had been in business for 11 years.

Our info describing the following firm's members reveals that the last four directors were: Karley W., Rebecca M., John M. and Victoria W. who were appointed to their positions on 2011-09-16.

Financial data based on annual reports

Company staff

Karley W.

Role: Director

Appointed: 16 September 2011

Latest update: 16 May 2023

Rebecca M.

Role: Director

Appointed: 16 September 2011

Latest update: 16 May 2023

John M.

Role: Director

Appointed: 16 September 2011

Latest update: 16 May 2023

Karley W.

Role: Secretary

Appointed: 16 September 2011

Latest update: 16 May 2023

Victoria W.

Role: Director

Appointed: 16 September 2011

Latest update: 16 May 2023

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 30 September 2021
Confirmation statement last made up date 16 September 2020
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 8 April 2014
Annual Accounts 03 July 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 03 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 The Old Gas Works Hele Business Park

Post code:

EX34 9RA

City / Town:

Ilfracombe

HQ address,
2013

Address:

3 The Old Gas Works Hele Business Park

Post code:

EX34 9RA

City / Town:

Ilfracombe

HQ address,
2015

Address:

3 The Old Gas Works Hele Business Park

Post code:

EX34 9RA

City / Town:

Ilfracombe

HQ address,
2016

Address:

3 The Old Gas Works Hele Business Park

Post code:

EX34 9RA

City / Town:

Ilfracombe

Accountant/Auditor,
2016 - 2013

Name:

Jane Maynard Limited

Address:

37 Mill Street

Post code:

EX39 2JJ

City / Town:

Bideford

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies