Company NameRoom442 Limited
DirectorNatalie Elizabeth Stack
Company StatusActive - Proposal to Strike off
Company Number08299865
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Natalie Elizabeth Stack
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Chess Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
Director NameMiss Natalie Erin Horsham
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Dax Price
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Graham Christopher Stack
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered AddressSpringwood Chess Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Natalie Stack
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,719
Cash£2,201
Current Liabilities£14,894

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due23 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 September 2022 (1 year, 8 months ago)
Next Return Due15 September 2023 (overdue)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
13 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
17 September 2019Registered office address changed from Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA England to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 17 September 2019 (1 page)
17 September 2019Registered office address changed from 78 York Street London W1H 1DP to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 17 September 2019 (1 page)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(3 pages)
24 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Register inspection address has been changed to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA (1 page)
22 October 2014Register inspection address has been changed to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA (1 page)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
20 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
3 February 2014Director's details changed for Mrs Natalie Elizabeth Stack on 1 November 2013 (2 pages)
3 February 2014Director's details changed for Mrs Natalie Elizabeth Stack on 1 November 2013 (2 pages)
3 February 2014Director's details changed for Mrs Natalie Elizabeth Stack on 1 November 2013 (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
20 June 2013Termination of appointment of Natalie Horsham as a director (1 page)
20 June 2013Termination of appointment of Natalie Horsham as a director (1 page)
28 March 2013Termination of appointment of Graham Stack as a director (1 page)
28 March 2013Termination of appointment of Graham Stack as a director (1 page)
5 February 2013Termination of appointment of Dax Price as a director (1 page)
5 February 2013Termination of appointment of Dax Price as a director (1 page)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)