THE M ROOMS LIMITED
Overview
Company Name | THE M ROOMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06848651 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE M ROOMS LIMITED?
Company Name | From | Until |
---|---|---|
STAR GREETINGS LIMITED | Mar 17, 2009 | Mar 17, 2009 |
What are the latest accounts for THE M ROOMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for THE M ROOMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 25, 2017
| 3 pages | SH19 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 30, 2016
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 09, 2016
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Appointment of Mr Neal Hugh Edsall as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Matthew Grant Curley as a director on Nov 15, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2015
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2016
| 5 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 29, 2015
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2015
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of THE M ROOMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURLEY, Paul Martyn | Director | c/o James Cowper Fetter Lane EC4A 1BR London 1 England | United Kingdom | British | Director | 138175830001 | ||||
EDSALL, Neal Hugh | Director | c/o James Cowper Fetter Lane EC4A 1BR London 1 | England | British | Director | 86779710002 | ||||
THOMPSON, David | Secretary | Stone Lea Badsworth Court Badsworth WF9 1NW Pontefract West Yorkshire | British | 1574790001 | ||||||
RWL REGISTRARS LIMITED | Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | 137000360001 | |||||||
CURLEY, Matthew Grant | Director | c/o James Cowper Fetter Lane EC4A 1BR London 1 England | United Kingdom | British | Director | 169462470001 | ||||
WING, Clifford Donald | Director | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | United Kingdom | British | Director | 141602060001 |
Who are the persons with significant control of THE M ROOMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Grant Curley | Apr 06, 2016 | c/o JAMES COWPER Fetter Lane EC4A 1BR London 1 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Paul Martyn Curley | Apr 06, 2016 | c/o JAMES COWPER Fetter Lane EC4A 1BR London 1 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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