Company NameBedroom London Limited
Company StatusDissolved
Company Number06934740
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameBedroom Trading Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Edward Christopher Saxby
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Maple Road
London
SE20 8HE
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed16 June 2009(same day as company formation)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ

Contact

Websitebedroomlondon.com

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Edward Christopher Saxby
90.00%
Ordinary A
10 at £1Laura Craven
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,444
Cash£1,179
Current Liabilities£10,054

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the company off the register (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
12 February 2016Director's details changed for Mr Edward Christopher Saxby on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Edward Christopher Saxby on 12 February 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Edward Christopher Saxby on 1 July 2011 (2 pages)
28 June 2012Director's details changed for Mr Edward Christopher Saxby on 1 July 2011 (2 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Edward Christopher Saxby on 1 July 2011 (2 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Edward Christopher Saxby on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Edward Christopher Saxby on 15 June 2010 (2 pages)
26 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
7 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
7 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
29 June 2009Appointment terminated secretary mtm secretary LIMITED (1 page)
29 June 2009Appointment terminated secretary mtm secretary LIMITED (1 page)
18 June 2009Company name changed bedroom trading LIMITED\certificate issued on 22/06/09 (2 pages)
18 June 2009Company name changed bedroom trading LIMITED\certificate issued on 22/06/09 (2 pages)
16 June 2009Incorporation (12 pages)
16 June 2009Incorporation (12 pages)