Company NameRoom Service (London) Ltd.
Company StatusDissolved
Company Number07065529
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)
Previous Name(WE Need) Room Service Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Jody Lorraine Atkins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 19 April 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr Antony Edward Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Horseshoe Way
Hampton Vale
Peterborough
Cambs
PE7 8LG
Director NameMr Neil Baird
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2010)
RoleElectrial Contracts Manager
Country of ResidenceEngland
Correspondence Address16 Horseshoe Way
Hampton Vale
Peterborough
Cambs
PE7 8LG

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jody Atkins
100.00%
Ordinary

Financials

Year2014
Turnover£209,203
Net Worth-£553
Cash£3,665
Current Liabilities£22,621

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
3 August 2011Registered office address changed from 19 Jasper House Percy Gardens Worcester Park Surrey KT4 7SA on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 19 Jasper House Percy Gardens Worcester Park Surrey KT4 7SA on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 19 Jasper House Percy Gardens Worcester Park Surrey KT4 7SA on 3 August 2011 (1 page)
11 April 2011Company name changed (we need) room service LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Company name changed (we need) room service LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 January 2011Registered office address changed from 16 Horseshoe Way Hampton Vale Peterborough Cambs PE7 8LG England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 16 Horseshoe Way Hampton Vale Peterborough Cambs PE7 8LG England on 6 January 2011 (1 page)
6 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
6 January 2011Registered office address changed from 16 Horseshoe Way Hampton Vale Peterborough Cambs PE7 8LG England on 6 January 2011 (1 page)
6 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
18 May 2010Appointment of Miss Jody Lorraine Atkins as a director (2 pages)
18 May 2010Appointment of Miss Jody Lorraine Atkins as a director (2 pages)
18 May 2010Termination of appointment of Neil Baird as a director (1 page)
18 May 2010Termination of appointment of Neil Baird as a director (1 page)
4 March 2010Termination of appointment of Antony Green as a director (1 page)
4 March 2010Appointment of Mr Neil Baird as a director (2 pages)
4 March 2010Appointment of Mr Neil Baird as a director (2 pages)
4 March 2010Termination of appointment of Antony Green as a director (1 page)
15 February 2010Registered office address changed from 155 County Road Hampton Vale Peterborough Cambs PE7 8ET United Kingdom on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 155 County Road Hampton Vale Peterborough Cambs PE7 8ET United Kingdom on 15 February 2010 (1 page)
5 November 2009Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
5 November 2009Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
4 November 2009Incorporation (23 pages)
4 November 2009Incorporation (23 pages)