London
EC4A 2EA
Director Name | Miss Melissa Dore |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Ali Yahya |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Mehdi Yahya |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Berry Street London EC1V 0AU |
Director Name | Mr Roy Thomas Patrick Khalil |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Berry Street London EC1V 0AU |
Director Name | Mr James Richard Michael Kemp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Southampton Road London NW5 4HX |
Director Name | Mr Richard James Stephens |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Middle Village Haywards Heath RH16 4GA |
Website | www.roomone.com |
---|---|
Email address | [email protected] |
Telephone | 020 72519417 |
Telephone region | London |
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Ali Yahya 50.00% Ordinary |
---|---|
50 at £1 | Mehdi Yahya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£307,514 |
Current Liabilities | £392,774 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
22 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Mehdi Yahya as a director on 20 February 2019 (1 page) |
12 March 2019 | Registered office address changed from Third Floor, Gate House 1-3 st. John's Square London EC1M 4DH England to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 12 March 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 July 2018 | Registered office address changed from Third Floor, Gate House 1-3 st. John's Square London EC1M 4DH England to Third Floor, Gate House 1-3 st. John's Square London EC1M 4DH on 27 July 2018 (1 page) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
20 February 2018 | Registered office address changed from 12-14 Berry Street London EC1V 0AU to Third Floor, Gate House 1-3 st. John's Square London EC1M 4DH on 20 February 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 June 2017 | Termination of appointment of Richard James Stephens as a director on 30 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Richard James Stephens as a director on 30 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 November 2016 | Appointment of Mr Richard James Stephens as a director on 1 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of James Richard Michael Kemp as a director on 1 September 2016 (1 page) |
1 November 2016 | Appointment of Miss Melissa Dore as a director on 1 September 2016 (2 pages) |
1 November 2016 | Appointment of Miss Melissa Dore as a director on 1 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Richard James Stephens as a director on 1 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of James Richard Michael Kemp as a director on 1 September 2016 (1 page) |
4 August 2016 | Appointment of Miss Melissa Dore as a secretary on 11 July 2016 (2 pages) |
4 August 2016 | Appointment of Miss Melissa Dore as a secretary on 11 July 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 January 2015 | Second filing of TM01 previously delivered to Companies House
|
23 January 2015 | Second filing of TM01 previously delivered to Companies House
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 September 2014 | Termination of appointment of Roy Thomas Patrick Khalil as a director on 18 August 2014
|
8 September 2014 | Termination of appointment of Roy Thomas Patrick Khalil as a director on 18 August 2014
|
11 August 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr. Mehdi Yahya on 28 February 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr. Mehdi Yahya on 28 February 2014 (2 pages) |
11 August 2014 | Termination of appointment of Ali Yahya as a director on 28 February 2014 (1 page) |
11 August 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Ali Yahya as a director on 28 February 2014 (1 page) |
3 March 2014 | Appointment of Mr Roy Thomas Patrick Khalil as a director (2 pages) |
3 March 2014 | Appointment of Mr Roy Thomas Patrick Khalil as a director (2 pages) |
28 February 2014 | Company name changed enkephale LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Termination of appointment of Ali Yahya as a director (1 page) |
28 February 2014 | Appointment of Mr James Richard Michael Kemp as a director (2 pages) |
28 February 2014 | Company name changed enkephale LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Termination of appointment of Ali Yahya as a director (1 page) |
28 February 2014 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Mr James Richard Michael Kemp as a director (2 pages) |
28 February 2014 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 28 February 2014 (1 page) |
21 January 2013 | Incorporation Statement of capital on 2013-01-21
|
21 January 2013 | Incorporation Statement of capital on 2013-01-21
|