Company NameChanging Rooms Limited
Company StatusDissolved
Company Number03276885
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 4 months ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameGary William Parker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address44 Milespit Hill
Mill Hill
London
Nw7
Director NameJack Mervin Schaverien
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2002)
RoleIndustrialist
Correspondence Address53 Wise Lane
Mill Hill
London
NW7 2RN
Secretary NameGary William Parker
NationalityBritish
StatusClosed
Appointed01 April 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address44 Milespit Hill
Mill Hill
London
Nw7
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 July 2002First Gazette notice for compulsory strike-off (1 page)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
11 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 January 2000Return made up to 12/11/99; full list of members (6 pages)
3 April 1999Return made up to 12/11/98; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
27 January 1998Return made up to 12/11/97; full list of members (6 pages)
11 June 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: marlborough house 179-189 finchley road london NW3 6LB (1 page)
12 May 1997New secretary appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
12 November 1996Incorporation (14 pages)