THE M ROOMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE M ROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06848651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE M ROOMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE M ROOMS LIMITED located?

    Registered Office Address
    c/o JAMES COWPER
    1 Fetter Lane
    EC4A 1BR London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE M ROOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAR GREETINGS LIMITEDMar 17, 2009Mar 17, 2009

    What are the latest accounts for THE M ROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for THE M ROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Sep 25, 2017

    • Capital: GBP 213.71
    3 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on May 30, 2016

    • Capital: GBP 799.180
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 09, 2016

    • Capital: GBP 817.540
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    legacy

    1 pagesCAP-SS

    Appointment of Mr Neal Hugh Edsall as a director on Jul 12, 2017

    2 pagesAP01

    Confirmation statement made on Mar 17, 2017 with updates

    7 pagesCS01

    Termination of appointment of Matthew Grant Curley as a director on Nov 15, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 51,641.791
    SH01

    Statement of capital following an allotment of shares on Jul 15, 2015

    • Capital: GBP 769.191
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 24, 2016

    • Capital: GBP 51,641.791
    5 pagesSH01

    Statement of capital following an allotment of shares on Dec 29, 2015

    • Capital: GBP 779.776
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Nov 26, 2015

    • Capital: GBP 772.314
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of THE M ROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURLEY, Paul Martyn
    c/o James Cowper
    Fetter Lane
    EC4A 1BR London
    1
    England
    Director
    c/o James Cowper
    Fetter Lane
    EC4A 1BR London
    1
    England
    United KingdomBritishDirector138175830001
    EDSALL, Neal Hugh
    c/o James Cowper
    Fetter Lane
    EC4A 1BR London
    1
    Director
    c/o James Cowper
    Fetter Lane
    EC4A 1BR London
    1
    EnglandBritishDirector86779710002
    THOMPSON, David
    Stone Lea Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    West Yorkshire
    Secretary
    Stone Lea Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    West Yorkshire
    British1574790001
    RWL REGISTRARS LIMITED
    134 Percival Road
    EN1 1QU Enfield
    Regis House
    Middlesex
    Secretary
    134 Percival Road
    EN1 1QU Enfield
    Regis House
    Middlesex
    137000360001
    CURLEY, Matthew Grant
    c/o James Cowper
    Fetter Lane
    EC4A 1BR London
    1
    England
    Director
    c/o James Cowper
    Fetter Lane
    EC4A 1BR London
    1
    England
    United KingdomBritishDirector169462470001
    WING, Clifford Donald
    134 Percival Road
    EN1 1QU Enfield
    Regis House
    Middlesex
    Director
    134 Percival Road
    EN1 1QU Enfield
    Regis House
    Middlesex
    United KingdomBritishDirector141602060001

    Who are the persons with significant control of THE M ROOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Grant Curley
    c/o JAMES COWPER
    Fetter Lane
    EC4A 1BR London
    1
    Apr 06, 2016
    c/o JAMES COWPER
    Fetter Lane
    EC4A 1BR London
    1
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Martyn Curley
    c/o JAMES COWPER
    Fetter Lane
    EC4A 1BR London
    1
    Apr 06, 2016
    c/o JAMES COWPER
    Fetter Lane
    EC4A 1BR London
    1
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0