Company NameRoaming Solutions Ltd
Company StatusDissolved
Company Number08324992
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameGreen Marine Roaming Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Pargeter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(2 years after company formation)
Appointment Duration1 year, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Software City Tavistock Place
Sunderland
SR1 1PB
Director NameMr Justin Thomas Moseley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software City Tavistock Place
Sunderland
SR1 1PB

Location

Registered AddressSunderland Software City
Tavistock Place
Sunderland
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

100 at £1Justin Moseley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
19 May 2015Company name changed green marine roaming solutions LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
18 December 2014Termination of appointment of Justin Thomas Moseley as a director on 16 December 2014 (1 page)
18 December 2014Appointment of Mr Richard David Pargeter as a director on 16 December 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Director's details changed for Mr Justin Thomas Moseley on 1 March 2014 (2 pages)
10 September 2014Director's details changed for Mr Justin Thomas Moseley on 1 March 2014 (2 pages)
27 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
11 September 2013Registered office address changed from C/O the Quadrus Centre the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England on 11 September 2013 (1 page)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)