Company NameMeeting Rooms Ltd
Company StatusDissolved
Company Number08577946
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameMr Jonathan Matthew Posener
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(4 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS

Contact

Telephone020 89095174
Telephone regionLondon

Location

Registered Address22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Mr Jonathan Matthew Posner
5.00%
Ordinary
85 at £1Mr Laurence Beck
42.50%
Ordinary
85 at £1Mr Richard Smith
42.50%
Ordinary
20 at £1Mr Caleb Anthony Parker
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,310
Cash£7,357
Current Liabilities£58,101

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 July 2017Notification of Richard Smith as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Laurence Beck as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Second filing of the annual return made up to 20 June 2015 (23 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Director's details changed for Mr Laurence Jeremy Beck on 19 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016
(7 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(6 pages)
24 July 2014Director's details changed for Mr Richard Smith on 19 June 2014 (2 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(5 pages)
26 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 November 2013Appointment of Mr Jonathan Matthew Posener as a director (2 pages)
20 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 200
(3 pages)
20 June 2013Incorporation (27 pages)