Company NameRoom London Limited
Company StatusDissolved
Company Number03878990
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameThe Room Clothing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameEmma Julie Newton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleCreative Director
Correspondence AddressFlat 5 39 Petersham Road
Richmond
Surrey
TW10 6UH
Secretary NameIan Nairn
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Apsley Road
Cufton
Bristol
BS8 2SW
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address4 Thames Street
Kingston Upon Thames
Surrey
KT1 1PE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£408,754
Current Liabilities£554,787

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2005Return made up to 12/11/04; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 January 2004Return made up to 12/11/03; full list of members (6 pages)
21 November 2002Return made up to 12/11/02; full list of members (6 pages)
16 November 2002Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
16 November 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
16 November 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
18 March 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
21 January 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Company name changed the room clothing LIMITED\certificate issued on 14/01/00 (2 pages)
19 November 1999Secretary resigned (1 page)