Company NameRoomcheck Limited
Company StatusDissolved
Company Number03146227
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Charles Fox-Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fleet Road
London
NW3 2QT
Secretary NameBest4Business Limited (Corporation)
StatusClosed
Appointed01 June 2005(9 years, 4 months after company formation)
Appointment Duration2 years (closed 12 June 2007)
Correspondence AddressRoyal Docks Business Centre
4 University Way
London
E16 2RD
Director NameMr Timothy Robert Charles Liggins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Braunston
Woughton Park
Milton Keynes
Buckinghamshire
MK6 3AU
Secretary NameRichard Charles Fox-Davies
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLilylane Farmhouse
Lilylane
Templecombe
Somerset
BA8 0HN
Director NameDaniel John Warner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2003)
RoleRecruitment Consultant
Correspondence AddressLower House Dodsley Grove
Easebourne
Midhurst
West Sussex
GU29 9BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCytec Solutions Limited (Corporation)
StatusResigned
Appointed03 July 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
Correspondence AddressRoyal Docks Business Centre
4 University Way North Woolwich
London
E16 2RD

Location

Registered AddressRoyal Docks Buisness Centre
4 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Application for striking-off (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 15/01/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: suite 113 friars house 157-168 blackfriars road southwark london SE1 8EZ (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 June 2005Secretary resigned (2 pages)
30 June 2005New secretary appointed (2 pages)
31 January 2005Return made up to 15/01/05; full list of members (6 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
1 October 2003Director resigned (1 page)
11 September 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: unit 4 east london centre 64 broadway london E15 1NG (1 page)
23 January 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
9 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
28 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 February 2000Return made up to 15/01/00; full list of members (6 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 February 1999Return made up to 15/01/99; no change of members (4 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 February 1998Return made up to 15/01/98; no change of members (4 pages)
12 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
19 February 1997Return made up to 15/01/97; full list of members (6 pages)
16 October 1996Registered office changed on 16/10/96 from: 9 swinfens yard stony stratford milton keynes buckinghamshire MK11 1SY (1 page)
15 January 1996Incorporation (16 pages)