London
SE20 8HE
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Website | bedroomlondon.com |
---|
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Edward Christopher Saxby 90.00% Ordinary A |
---|---|
10 at £1 | Laura Craven 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,444 |
Cash | £1,179 |
Current Liabilities | £10,054 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2022 | Application to strike the company off the register (1 page) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 February 2016 | Director's details changed for Mr Edward Christopher Saxby on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Edward Christopher Saxby on 12 February 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Mr Edward Christopher Saxby on 1 July 2011 (2 pages) |
28 June 2012 | Director's details changed for Mr Edward Christopher Saxby on 1 July 2011 (2 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Mr Edward Christopher Saxby on 1 July 2011 (2 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Edward Christopher Saxby on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Edward Christopher Saxby on 15 June 2010 (2 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
7 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
7 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
29 June 2009 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
29 June 2009 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
18 June 2009 | Company name changed bedroom trading LIMITED\certificate issued on 22/06/09 (2 pages) |
18 June 2009 | Company name changed bedroom trading LIMITED\certificate issued on 22/06/09 (2 pages) |
16 June 2009 | Incorporation (12 pages) |
16 June 2009 | Incorporation (12 pages) |