Company NameRoom One 2 Limited
Company StatusDissolved
Company Number08368792
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)
Previous NameEnkephale Limited

Business Activity

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

Directors

Secretary NameMiss Melissa Dore
StatusClosed
Appointed11 July 2016(3 years, 5 months after company formation)
Appointment Duration7 years (closed 08 August 2023)
RoleCompany Director
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMiss Melissa Dore
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Ali Yahya
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Mehdi Yahya
Date of BirthAugust 1987 (Born 36 years ago)
NationalityLebanese
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Berry Street
London
EC1V 0AU
Director NameMr Roy Thomas Patrick Khalil
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Berry Street
London
EC1V 0AU
Director NameMr James Richard Michael Kemp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Southampton Road
London
NW5 4HX
Director NameMr Richard James Stephens
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Middle Village
Haywards Heath
RH16 4GA

Contact

Websitewww.roomone.com
Email address[email protected]
Telephone020 72519417
Telephone regionLondon

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Ali Yahya
50.00%
Ordinary
50 at £1Mehdi Yahya
50.00%
Ordinary

Financials

Year2014
Net Worth-£307,514
Current Liabilities£392,774

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2019Registered 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 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Mehdi Yahya as a director on 20 February 2019 (1 page)
12 March 2019Registered 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 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 July 2018Registered 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 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
20 February 2018Registered 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 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 June 2017Termination of appointment of Richard James Stephens as a director on 30 May 2017 (2 pages)
26 June 2017Termination of appointment of Richard James Stephens as a director on 30 May 2017 (2 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 November 2016Appointment of Mr Richard James Stephens as a director on 1 September 2016 (2 pages)
1 November 2016Termination of appointment of James Richard Michael Kemp as a director on 1 September 2016 (1 page)
1 November 2016Appointment of Miss Melissa Dore as a director on 1 September 2016 (2 pages)
1 November 2016Appointment of Miss Melissa Dore as a director on 1 September 2016 (2 pages)
1 November 2016Appointment of Mr Richard James Stephens as a director on 1 September 2016 (2 pages)
1 November 2016Termination of appointment of James Richard Michael Kemp as a director on 1 September 2016 (1 page)
4 August 2016Appointment of Miss Melissa Dore as a secretary on 11 July 2016 (2 pages)
4 August 2016Appointment of Miss Melissa Dore as a secretary on 11 July 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
23 January 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Roy Thomas Patrick Hill.
  • ANNOTATION Clarification Second filing TM01 for Roy Thomas Patrick Khalil.
(4 pages)
23 January 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Roy Thomas Patrick Hill.
  • ANNOTATION Clarification Second filing TM01 for Roy Thomas Patrick Khalil.
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 September 2014Termination of appointment of Roy Thomas Patrick Khalil as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2015.
(2 pages)
8 September 2014Termination of appointment of Roy Thomas Patrick Khalil as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2015.
(2 pages)
11 August 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Mr. Mehdi Yahya on 28 February 2014 (2 pages)
11 August 2014Director's details changed for Mr. Mehdi Yahya on 28 February 2014 (2 pages)
11 August 2014Termination of appointment of Ali Yahya as a director on 28 February 2014 (1 page)
11 August 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Termination of appointment of Ali Yahya as a director on 28 February 2014 (1 page)
3 March 2014Appointment of Mr Roy Thomas Patrick Khalil as a director (2 pages)
3 March 2014Appointment of Mr Roy Thomas Patrick Khalil as a director (2 pages)
28 February 2014Company name changed enkephale LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Termination of appointment of Ali Yahya as a director (1 page)
28 February 2014Appointment of Mr James Richard Michael Kemp as a director (2 pages)
28 February 2014Company name changed enkephale LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Termination of appointment of Ali Yahya as a director (1 page)
28 February 2014Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 28 February 2014 (1 page)
28 February 2014Appointment of Mr James Richard Michael Kemp as a director (2 pages)
28 February 2014Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 28 February 2014 (1 page)
21 January 2013Incorporation
Statement of capital on 2013-01-21
  • GBP 100
(47 pages)
21 January 2013Incorporation
Statement of capital on 2013-01-21
  • GBP 100
(47 pages)