ROMILEY ORIGINAL LTD

191 WASHINGTON STREET, BRADFORD  BD8 9QP
  • Dissolved
  • Private Limited Company
  • Company No. 09549867
  • Last Updated: 30 Jun 2021

Company Profile

ROMILEY ORIGINAL LTD was incorporated on Monday, April 20, 2015 as a Private Limited Company with registered address in BRADFORD. ROMILEY ORIGINAL LTD has the status: Dissolved and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 6 years and 21 days.

Name ROMILEY ORIGINAL LTD
Company number 09549867
Company type Private Limited Company
Incorporation date 20 Apr 2015
Status Dissolved
Industry (SIC 2007)

Address

Registered Address 191 WASHINGTON STREET
BRADFORD
BD8 9QP
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dr Mohammed Ayyaz Nationality: British Dates: Wednesday, July 29, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Lee Nationality: British Dates: Tuesday, April 28, 2020 - Wednesday, July 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Tawfeeq Patel Nationality: British Dates: Monday, December 16, 2019 - Tuesday, April 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Yvonne Cook Nationality: Scottish Dates: Thursday, April 4, 2019 - Monday, December 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Iain Robertson Fraser Nationality: British Dates: Friday, November 30, 2018 - Thursday, April 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Colin Jones Nationality: British Dates: Friday, June 29, 2018 - Friday, November 30, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Friday, June 29, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Thomas Jack Anderson Nationality: British Dates: Thursday, October 5, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Terence Dunne Nationality: British Dates: Wednesday, March 15, 2017 - Thursday, October 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO
End of financial Year 30 April
Next annual accounts due Not available
Latest accounts 30 April 2020
Next confirmation statement due Not available
Last confirmation statement dated 20 April 2021

Mortgages

No mortgages have been registered against ROMILEY ORIGINAL LTD.

Previous Names

Name Change Date
ROMILEY ORIGINAL LTD 20 Apr 2015