Company NameThe Repro Room Limited
Company StatusDissolved
Company Number03113912
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameGenflame Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Odell George William Hems
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1995(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Clarence Mews
Brunel Point
London
SE16 1GD
Director NameMr Leslie James Newnham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1995(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddings
Bickley Park Road
Bromley
Kent
BR1 2AY
Secretary NameMr Stephen Odell George William Hems
NationalityBritish
StatusClosed
Appointed03 January 2001(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Clarence Mews
Brunel Point
London
SE16 1GD
Director NameEileen Ford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2001)
RoleAccountant
Correspondence Address14 Collette Court
Eleanor Close
London
SE16 6PW
Director NameDerek Graham Howard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamden Grange
Bethersden
Ashford
Kent
TN26 3HF
Secretary NameEileen Ford
NationalityBritish
StatusResigned
Appointed25 October 1995(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2001)
RoleAccountant
Correspondence Address14 Collette Court
Eleanor Close
London
SE16 6PW
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2003)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
11 February 2008Return made up to 01/10/05; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 35 paul street london EC2A 4JU (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006Strike-off action suspended (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
10 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 October 2003Director resigned (1 page)
2 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 September 2002Return made up to 01/10/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
12 October 2001Return made up to 01/10/01; full list of members (7 pages)
9 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
12 February 2001New director appointed (8 pages)
12 February 2001New secretary appointed (2 pages)
12 October 2000Return made up to 01/10/00; full list of members (7 pages)
1 September 2000Director resigned (1 page)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Full accounts made up to 30 September 1998 (5 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
17 June 1998Full accounts made up to 30 September 1997 (5 pages)
30 December 1997Return made up to 13/10/97; no change of members (8 pages)
21 October 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
15 January 1997Return made up to 13/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1996Accounting reference date notified as 30/09 (1 page)
23 November 1995Company name changed genflame LIMITED\certificate issued on 24/11/95 (4 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 314 regents park road finchley london N3 2LT (1 page)
31 October 1995New secretary appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
13 October 1995Incorporation (12 pages)