Company NameRoomberry Limited
Company StatusDissolved
Company Number01483237
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeanette Hardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(11 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleonn House 28 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Oliver Gregory Hardy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(11 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleonn House 28 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameJeanette Hardy
NationalityBritish
StatusClosed
Appointed10 December 1991(11 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleonn House 28 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN

Location

Registered Address15/19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£172,946
Cash£398,635
Current Liabilities£230,822

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (1 page)
12 July 2010Application to strike the company off the register (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(5 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(5 pages)
23 December 2009Director's details changed for Mr Oliver Gregory Hardy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jeanette Hardy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jeanette Hardy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Oliver Gregory Hardy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jeanette Hardy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Oliver Gregory Hardy on 1 October 2009 (2 pages)
15 January 2009Return made up to 27/11/08; full list of members (4 pages)
15 January 2009Return made up to 27/11/08; full list of members (4 pages)
6 January 2009Return made up to 27/11/07; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / jeanette hardy / 01/11/2005 (1 page)
6 January 2009Director's change of particulars / oliver hardy / 01/11/2005 (1 page)
6 January 2009Director's Change of Particulars / oliver hardy / 01/11/2005 / HouseName/Number was: , now: sleonn house; Street was: fairways, now: 28 western avenue; Area was: berry lane, now: branksome park; Post Town was: woking, now: poole; Region was: surrey, now: dorset; Post Code was: GU22 0RH, now: BH13 7AN; Country was: , now: united kingdom (1 page)
6 January 2009Return made up to 27/11/07; full list of members (4 pages)
6 January 2009Director and Secretary's Change of Particulars / jeanette hardy / 01/11/2005 / HouseName/Number was: , now: sleonn house; Street was: fairways, now: 28 western avenue; Area was: berry lane, now: branksome park; Post Town was: woking, now: poole; Region was: surrey, now: dorset; Post Code was: GU22 0RH, now: BH13 7AN; Country was: , now: united king (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 December 2006Return made up to 27/11/06; full list of members (8 pages)
14 December 2006Return made up to 27/11/06; full list of members (8 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Return made up to 27/11/05; full list of members (8 pages)
29 November 2005Return made up to 27/11/05; full list of members (8 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2004Return made up to 27/11/04; full list of members (8 pages)
24 November 2004Return made up to 27/11/04; full list of members (8 pages)
3 December 2003Return made up to 27/11/03; full list of members (8 pages)
3 December 2003Return made up to 27/11/03; full list of members (8 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 December 2002Return made up to 10/12/02; full list of members (8 pages)
6 December 2002Return made up to 10/12/02; full list of members (8 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2001Return made up to 10/12/01; full list of members (7 pages)
6 December 2001Return made up to 10/12/01; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 January 2001Registered office changed on 11/01/01 from: 7 garners road chalfont st peter bucks SL9 0HA (1 page)
11 January 2001Registered office changed on 11/01/01 from: 7 garners road chalfont st peter bucks SL9 0HA (1 page)
10 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Return made up to 10/12/00; full list of members (7 pages)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
23 December 1999Return made up to 10/12/99; full list of members (7 pages)
23 December 1999Return made up to 10/12/99; full list of members (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1998Return made up to 10/12/98; no change of members (4 pages)
23 December 1998Return made up to 10/12/98; no change of members (4 pages)
2 October 1998Full accounts made up to 31 March 1998 (9 pages)
2 October 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1997Return made up to 10/12/97; full list of members (6 pages)
15 December 1997Return made up to 10/12/97; full list of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (8 pages)
23 July 1997Full accounts made up to 31 March 1997 (8 pages)
8 January 1997Return made up to 10/12/96; no change of members (4 pages)
8 January 1997Return made up to 10/12/96; no change of members (4 pages)
6 September 1996Full accounts made up to 31 March 1996 (8 pages)
6 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 January 1996Return made up to 10/12/95; no change of members (4 pages)
3 January 1996Return made up to 10/12/95; no change of members (4 pages)
25 July 1995Full accounts made up to 31 March 1995 (9 pages)
25 July 1995Full accounts made up to 31 March 1995 (9 pages)