Company NamePlaza Rooms Limited
DirectorsRani Bobba and Kishore Babu Bobba
Company StatusActive
Company Number11032500
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rani Bobba
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOak House 2 Woodward Close
Ipswich
IP2 0EA
Director NameMr Kishore Babu Bobba
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Prime
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 2 Woodward Close
Ipswich
IP2 0EA

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 November 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
24 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022 (1 page)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Registered office address changed from Oak House 2 Woodward Close Ipswich IP2 0EA United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 4 March 2022 (1 page)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 24 October 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
27 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 July 2019Termination of appointment of Christopher Prime as a director on 4 July 2019 (1 page)
7 July 2019Appointment of Mr Kishore Bobba as a director on 4 July 2019 (2 pages)
17 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 December 2017Appointment of Mr Christopher Prime as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr Christopher Prime as a director on 14 December 2017 (2 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(39 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(39 pages)