Company NameChill Out Rooms Limited
Company StatusDissolved
Company Number04246872
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameRichard Llewelyn Thomas
NationalityBritish
StatusClosed
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Manette Street
London
W1D 4AS
Director NameMr Richard Llewelyn Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manette Street
London
W1D 4AS
Director NameMr Paul Mark Donnelly
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Holt
Headley Heath Approach
Box Hill Tadworth
Surrey
KT20 7LG
Director NameMr Steven Lyall Horne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Manette Street
London
W1D 4AS

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Richard Llewelyn Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£131,029
Cash£4,259
Current Liabilities£39,004

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 October 2003Delivered on: 21 October 2003
Persons entitled: Consolidated Property Corporation Limited

Classification: Cash deposit deed
Secured details: £16,875.00 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all its interest in the deposit balance and in the deposit account.
Outstanding

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Particulars of variation of rights attached to shares (2 pages)
12 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 June 2020Memorandum and Articles of Association (13 pages)
12 June 2020Change of share class name or designation (2 pages)
11 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
4 February 2020Amended total exemption full accounts made up to 30 June 2018 (8 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 July 2018Termination of appointment of Steven Lyall Horne as a director on 13 July 2018 (1 page)
10 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Notification of Richard Llewelyn Thomas as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Richard Llewelyn Thomas as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Director's details changed for Richard Llewelyn Thomas on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Richard Llewelyn Thomas on 28 June 2017 (2 pages)
9 February 2017Director's details changed for Steven Lyall Horne on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Steven Lyall Horne on 9 February 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
7 July 2014Amended accounts made up to 30 June 2013 (4 pages)
7 July 2014Amended accounts made up to 30 June 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Steven Lyall Horne on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Steven Lyall Horne on 10 January 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Richard Llewelyn Thomas on 20 May 2011 (2 pages)
22 June 2011Director's details changed for Richard Llewelyn Thomas on 20 May 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 June 2010Purchase of own shares. (1 page)
14 June 2010Purchase of own shares. (1 page)
14 June 2010Resolutions
  • RES13 ‐ Payment out of profit for purchse of 1 share @ £1 approved. 15/07/2009
(1 page)
14 June 2010Resolutions
  • RES13 ‐ Payment out of profit for purchse of 1 share @ £1 approved. 15/07/2009
(1 page)
6 November 2009Director's details changed for Steven Lyall Horne on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Richard Llewelyn Thomas on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Richard Llewelyn Thomas on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Richard Llewelyn Thomas on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Richard Llewelyn Thomas on 1 November 2009 (1 page)
6 November 2009Director's details changed for Steven Lyall Horne on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Richard Llewelyn Thomas on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Richard Llewelyn Thomas on 1 November 2009 (1 page)
6 November 2009Director's details changed for Steven Lyall Horne on 1 November 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 July 2009Amended accounts made up to 30 June 2007 (4 pages)
27 July 2009Amended accounts made up to 30 June 2007 (4 pages)
7 July 2009Director and secretary's change of particulars / richard thomas / 01/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / richard thomas / 01/07/2009 (1 page)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 March 2008Amended accounts made up to 30 June 2005 (4 pages)
25 March 2008Amended accounts made up to 30 June 2005 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 September 2007Return made up to 05/07/07; full list of members (2 pages)
11 September 2007Return made up to 05/07/07; full list of members (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
8 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 July 2006Return made up to 05/07/06; full list of members (3 pages)
7 July 2006Return made up to 05/07/06; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 132A boundary road london NW8 0RH (1 page)
24 April 2006Registered office changed on 24/04/06 from: 132A boundary road london NW8 0RH (1 page)
16 September 2005Return made up to 05/07/05; full list of members (7 pages)
16 September 2005Return made up to 05/07/05; full list of members (7 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 December 2004Return made up to 05/07/04; full list of members (8 pages)
22 December 2004Return made up to 05/07/04; full list of members (8 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 05/07/03; full list of members (6 pages)
15 September 2003Return made up to 05/07/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
30 December 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
30 December 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
30 December 2002Registered office changed on 30/12/02 from: 24 pilgrims way cottages reigate road betchworth surrey RH3 7HD (1 page)
30 December 2002Registered office changed on 30/12/02 from: 24 pilgrims way cottages reigate road betchworth surrey RH3 7HD (1 page)
23 July 2002Return made up to 05/07/02; full list of members (6 pages)
23 July 2002Return made up to 05/07/02; full list of members (6 pages)
5 July 2001Incorporation (15 pages)
5 July 2001Incorporation (15 pages)