Company NameRoom 71 Limited
Company StatusDissolved
Company Number07480407
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 4 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Francesco Carenza
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed17 March 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Osten Mews
South Kensington
London
SW7 4HW
Director NameMr Michele Zanella
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed17 March 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Via Ugo Foscolo
30039 Stra
Venice
Italy
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2017(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 30 May 2023)
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameMr Alex Ian Quinlan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Director NameJKL Management Services Ltd (Corporation)
StatusResigned
Appointed15 February 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2013)
Correspondence AddressOrchard House Truemans Heath Lane
Shirley
Solihull
West Midlands
B90 1PQ
Director NameQ Commercial Services Limited (Corporation)
StatusResigned
Appointed30 September 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2017)
Correspondence Address2 Greswolde House
Station Road Knowle
Solihull
West Midlands
B93 0PU

Contact

Websitefullspot.uk.com

Location

Registered Address17 Carlisle Street
First Floor
London
W1D 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Alex Quinlan
90.00%
Ordinary A
10 at £1Alex Quinlan
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,122,326
Cash£159,724
Current Liabilities£925,116

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Charges

4 June 2013Delivered on: 14 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
1 March 2023Application to strike the company off the register (3 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
22 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
21 April 2022Secretary's details changed for P & T Secretaries Limited on 1 April 2022 (1 page)
1 April 2022Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022 (1 page)
3 March 2022Full accounts made up to 31 December 2020 (19 pages)
1 March 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
18 June 2021Previous accounting period extended from 26 December 2020 to 31 December 2020 (1 page)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Accounts for a small company made up to 31 December 2019 (14 pages)
31 May 2021Secretary's details changed for P & T Secretaries Limited on 31 May 2021 (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
16 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 December 2020Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 December 2019Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 (1 page)
24 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019Group of companies' accounts made up to 31 December 2017 (35 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
18 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
6 September 2018Change of share class name or designation (2 pages)
8 February 2018Amended group of companies' accounts made up to 31 December 2016 (32 pages)
16 January 2018Group of companies' accounts made up to 31 December 2016 (34 pages)
14 September 2017Cessation of Dalla Libera as a person with significant control on 6 July 2017 (1 page)
14 September 2017Appointment of P & T Secretaries Limited as a secretary on 25 August 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Appointment of P & T Secretaries Limited as a secretary on 25 August 2017 (2 pages)
14 September 2017Change of details for Mr Michele Zanella as a person with significant control on 25 August 2017 (2 pages)
14 September 2017Change of details for Mr Michele Zanella as a person with significant control on 25 August 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Cessation of Dalla Libera as a person with significant control on 6 July 2017 (1 page)
24 August 2017Director's details changed for Mr. Francesco Carenza on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr. Francesco Carenza on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Michele Zanella on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Michele Zanella on 24 August 2017 (2 pages)
5 May 2017Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to 22 Eastcheap 2nd Floor London EC3M 1EU on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to 22 Eastcheap 2nd Floor London EC3M 1EU on 5 May 2017 (1 page)
4 April 2017Appointment of Mr Francesco Carenza as a director on 17 March 2017 (2 pages)
4 April 2017Appointment of Mr Francesco Carenza as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Mr Michele Zanella as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Mr Michele Zanella as a director on 17 March 2017 (2 pages)
28 March 2017Termination of appointment of Q Commercial Services Limited as a director on 17 March 2017 (1 page)
28 March 2017Termination of appointment of Alex Ian Quinlan as a director on 17 March 2017 (1 page)
28 March 2017Termination of appointment of Q Commercial Services Limited as a director on 17 March 2017 (1 page)
28 March 2017Termination of appointment of Alex Ian Quinlan as a director on 17 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Full accounts made up to 31 December 2015 (26 pages)
3 January 2017Full accounts made up to 31 December 2015 (26 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Satisfaction of charge 074804070001 in full (1 page)
28 October 2016Satisfaction of charge 074804070001 in full (1 page)
19 May 2016Registered office address changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 19 May 2016 (1 page)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
13 January 2016Registered office address changed from C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Registered office address changed from C/O Fullspot Uk Ltd 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2015 (1 page)
13 January 2015Registered office address changed from C/O Fullspot Uk Ltd 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
30 September 2013Appointment of Q Commercial Services Limited as a director (2 pages)
30 September 2013Appointment of Q Commercial Services Limited as a director (2 pages)
26 September 2013Termination of appointment of Jkl Management Services Ltd as a director (1 page)
26 September 2013Termination of appointment of Jkl Management Services Ltd as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 September 2013Change of share class name or designation (2 pages)
16 June 2013Registered office address changed from C/O C/O Jkl Management Services Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom on 16 June 2013 (1 page)
16 June 2013Registered office address changed from C/O C/O Jkl Management Services Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom on 16 June 2013 (1 page)
14 June 2013Registration of charge 074804070001 (16 pages)
14 June 2013Registration of charge 074804070001 (16 pages)
24 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Registered office address changed from Orchard House Truemans Heath Lane Shirley Solihull B90 1PQ England on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Orchard House Truemans Heath Lane Shirley Solihull B90 1PQ England on 25 April 2012 (1 page)
26 February 2012Director's details changed for Jkl Management Ltd on 15 February 2011 (1 page)
26 February 2012Director's details changed for Jkl Management Ltd on 15 February 2011 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mr Alex Quinlan as a director (2 pages)
16 March 2011Appointment of Mr Alex Quinlan as a director (2 pages)
17 February 2011Termination of appointment of Alex Quinlan as a director (1 page)
17 February 2011Termination of appointment of Alex Quinlan as a director (1 page)
15 February 2011Appointment of Jkl Management Ltd as a director (2 pages)
15 February 2011Appointment of Jkl Management Ltd as a director (2 pages)
31 December 2010Incorporation (32 pages)
31 December 2010Incorporation (32 pages)