Company NameRoom (Properties) Limited
Company StatusDissolved
Company Number04137453
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAmanda Jane Randolph
NationalityAmerican
StatusClosed
Appointed08 November 2006(5 years, 10 months after company formation)
Appointment Duration11 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressLes Chanterelles
Le Bourg
Le Grand Madieu
Charente Limousine 16450
France
Director NameChristopher Kenneth Mayber George
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressUnit 8, 8th Floor, Fuk Keung
Industrial Building 66-68 Tong
Mi Road, Mong Mong Kok Kowloon
Hong Kong
Director NameRoom (UK) Ltd (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameRoom Management Resources Ltd (Corporation)
StatusResigned
Appointed01 August 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2006)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 14 cotton's gardens london E2 8DN (1 page)
24 January 2006Registered office changed on 24/01/06 from: 14 cottons gardens london E2 8DN (1 page)
20 January 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(6 pages)
17 August 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
16 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
11 July 2005Return made up to 09/01/05; full list of members (6 pages)
23 June 2005Particulars of mortgage/charge (6 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
22 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2004Return made up to 09/01/04; full list of members (6 pages)
20 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
16 January 2003Return made up to 09/01/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 February 2002Return made up to 09/01/02; full list of members (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)