Company NameLondonrooms4U.com Ltd
Company StatusDissolved
Company Number06459992
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)
Dissolution Date6 November 2012 (11 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

Director NameMrs Svetlana Sinelnikova
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorris House Unit 4 Swainson Road
London
W3 7UP
Director NameAli Murat Sengul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Brentpark Road
Brentcross
London
NW4 3HW
Secretary NameMrs Svetlana Sinelnikova
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Brassie Avenue
London
W3 7DF
Director NameMr Milion Mekonen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 April 2008)
RoleCompany Director
Correspondence Address285 Westbourne Park Road
London
W11 1EE
Secretary NameMr Milion Mekonen
NationalityBritish
StatusResigned
Appointed13 April 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 2012)
RoleSecretary
Correspondence Address285 Westbourne Park Road
London
W11 1EE

Location

Registered AddressMorris House Unit 4
Swainson Road
London
W3 7UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
2 May 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
2 May 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
(3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Director's details changed for Mrs Svetlana Sinelnikova on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Svetlana Sinelnikova on 1 May 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 May 2012Termination of appointment of Milion Mekonen as a secretary on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Milion Mekonen as a secretary (1 page)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Director's details changed for Mrs Svetlana Sinelnikova on 1 May 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 April 2012Registered office address changed from Office 404 Albany House 324-326 Regent Street London W1B 3HH on 5 April 2012 (3 pages)
5 April 2012Registered office address changed from Office 404 Albany House 324-326 Regent Street London W1B 3HH on 5 April 2012 (3 pages)
5 April 2012Registered office address changed from Office 404 Albany House 324-326 Regent Street London W1B 3HH on 5 April 2012 (3 pages)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from P O Box 1 203-205 the Vale Acton London W3 7QS on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from P O Box 1 203-205 the Vale Acton London W3 7QS on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from P O Box 1 203-205 the Vale Acton London W3 7QS on 7 June 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mrs Svetlana Sinelnikova on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Mrs Svetlana Sinelnikova on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Mrs Svetlana Sinelnikova on 2 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 27/12/08; full list of members (3 pages)
11 June 2009Return made up to 27/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Registered office changed on 21/01/2009 from 59 brassie avenue east acton london W3 7DF (1 page)
21 January 2009Registered office changed on 21/01/2009 from 59 brassie avenue east acton london W3 7DF (1 page)
16 April 2008Appointment Terminated Director milion mekonen (1 page)
16 April 2008Secretary appointed mr milion mekonen (1 page)
16 April 2008Appointment terminated director milion mekonen (1 page)
16 April 2008Appointment Terminated Secretary svetlana sinelnikova (1 page)
16 April 2008Director appointed mrs svetlana sinelnikova (1 page)
16 April 2008Appointment terminated secretary svetlana sinelnikova (1 page)
16 April 2008Director appointed mrs svetlana sinelnikova (1 page)
16 April 2008Secretary appointed mr milion mekonen (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
27 December 2007Incorporation (12 pages)
27 December 2007Incorporation (12 pages)