Company NameThe Md Room Ltd.
Company StatusDissolved
Company Number03997318
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameSparky Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alistair David Robson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(8 years after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Nassington Road
London
NW3 2TX
Secretary NameMr Alistair David Robson
NationalityBritish
StatusClosed
Appointed01 June 2008(8 years after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Nassington Road
London
NW3 2TX
Director NameAlistair David Robson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration8 years (resigned 01 June 2008)
RoleManaging Director
Correspondence Address40 Tudor Close
London
NW3 4AG
Secretary NameJames Salter
NationalityBritish
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2000)
RoleCompany Director
Correspondence Address40 Tudor Close
London
NW3 4AG
Secretary NameJames William Salter
NationalityBritish
StatusResigned
Appointed02 August 2007(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 June 2008)
RoleProgramme Manager
Correspondence Address10 Chapel Close
Watford
WD25 7AR
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed25 May 2000(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 2007)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA

Location

Registered AddressTop Flat, 19 Nassington Road
Hampstead
London
NW3 2TX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,042
Current Liabilities£4,042

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
1 April 2010Application to strike the company off the register (3 pages)
1 April 2010Application to strike the company off the register (3 pages)
11 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
11 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
16 October 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
13 October 2008Secretary appointed mr alistair david robson (1 page)
13 October 2008Appointment Terminated Secretary james salter (1 page)
13 October 2008Director appointed mr alistair david robson (1 page)
13 October 2008Secretary appointed mr alistair david robson (1 page)
13 October 2008Director appointed mr alistair david robson (1 page)
13 October 2008Appointment terminated secretary james salter (1 page)
13 October 2008Appointment terminated director alistair robson (1 page)
13 October 2008Appointment Terminated Director alistair robson (1 page)
26 May 2008Return made up to 19/05/08; full list of members (3 pages)
26 May 2008Return made up to 19/05/08; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 40 tudor close belsize park london greater london NW3 4AG (1 page)
5 November 2007Registered office changed on 05/11/07 from: 40 tudor close belsize park london greater london NW3 4AG (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
17 July 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
17 July 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
8 February 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
8 February 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
8 February 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 May 2004Return made up to 19/05/04; full list of members (6 pages)
10 May 2004Return made up to 19/05/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 August 2003Return made up to 19/05/03; full list of members (6 pages)
28 August 2003Return made up to 19/05/03; full list of members (6 pages)
30 June 2003Return made up to 19/05/02; full list of members (6 pages)
30 June 2003Return made up to 19/05/02; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: 1 mepham street london SE1 8SH (1 page)
19 May 2003Registered office changed on 19/05/03 from: 1 mepham street london SE1 8SH (1 page)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 November 2001Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page)
6 November 2001Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 40 tudor close london NW3 4AG (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 40 tudor close london NW3 4AG (1 page)
7 November 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Company name changed sparky developments LTD\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed sparky developments LTD\certificate issued on 28/06/00 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 5 sherwood street london W1V 7RA (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 5 sherwood street london W1V 7RA (1 page)
27 June 2000Secretary resigned (1 page)
19 May 2000Incorporation (10 pages)