Company NameRomametro Limited
Company StatusDissolved
Company Number02381031
CategoryPrivate Limited Company
Incorporation Date8 May 1989(35 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameRaywad Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnne Minchella
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration24 years, 6 months (closed 17 November 2015)
RoleRestaurateur
Correspondence Address31 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TU
Director NamePaolo Minchella
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration24 years, 6 months (closed 17 November 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7QE
Director NameRomano Antonio Minchella
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration24 years, 6 months (closed 17 November 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address31 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TU
Secretary NameMr Paolo Minchella
NationalityBritish
StatusClosed
Appointed05 July 2002(13 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 17 November 2015)
RoleRestaurateur
Correspondence Address1 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7QE
Director NameMr Mario Minchella
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 29 September 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1b Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG
Secretary NameMr Mario Minchella
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG

Location

Registered Address63 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

45 at £1Paolo Minchella
45.00%
Ordinary
45 at £1Romano Antonio Minchella
45.00%
Ordinary
10 at £1Anne Minchella
10.00%
Ordinary

Financials

Year2014
Net Worth£24,810
Cash£34,939
Current Liabilities£65,190

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
26 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
28 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
12 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Return made up to 08/05/09; full list of members (6 pages)
20 July 2009Return made up to 08/05/09; full list of members (6 pages)
29 August 2008Return made up to 08/05/08; no change of members (7 pages)
29 August 2008Return made up to 08/05/08; no change of members (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2007Return made up to 08/05/07; no change of members (7 pages)
20 June 2007Return made up to 08/05/07; no change of members (7 pages)
2 March 2007Return made up to 08/05/06; full list of members (7 pages)
2 March 2007Return made up to 08/05/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 March 2006Return made up to 08/05/05; full list of members (7 pages)
24 March 2006Return made up to 08/05/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 June 2004Return made up to 08/05/04; full list of members (8 pages)
3 June 2004Return made up to 08/05/04; full list of members (8 pages)
29 August 2003Return made up to 08/05/03; full list of members (8 pages)
29 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 August 2003Return made up to 08/05/03; full list of members (8 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
5 September 2002Return made up to 08/05/02; full list of members (8 pages)
5 September 2002Return made up to 08/05/02; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2001Return made up to 08/05/01; full list of members (7 pages)
2 August 2001Return made up to 08/05/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(8 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(8 pages)
17 April 2000Registered office changed on 17/04/00 from: 1B front street cleadon village sunderland tyne and wear SR6 7QE (1 page)
17 April 2000Registered office changed on 17/04/00 from: 1B front street cleadon village sunderland tyne and wear SR6 7QE (1 page)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Return made up to 08/05/99; no change of members (4 pages)
25 May 1999Return made up to 08/05/99; no change of members (4 pages)
30 May 1998Return made up to 08/05/98; no change of members (4 pages)
30 May 1998Return made up to 08/05/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
30 May 1997Return made up to 08/05/97; full list of members (6 pages)
30 May 1997Return made up to 08/05/97; full list of members (6 pages)
23 May 1996Return made up to 08/05/96; no change of members (4 pages)
23 May 1996Return made up to 08/05/96; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
30 June 1995Return made up to 08/05/95; full list of members (4 pages)
30 June 1995Return made up to 08/05/95; full list of members (4 pages)