ROOM MONITOR LTD
Status | DISSOLVED |
Company No. | 08804013 |
Category | Private Limited Company |
Incorporated | 05 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2017 |
Years | 7 years, 3 months |
SUMMARY
ROOM MONITOR LTD is an dissolved private limited company with number 08804013. It was incorporated 10 years, 5 months, 16 days ago, on 05 December 2013 and it was dissolved 7 years, 3 months ago, on 21 February 2017. The company address is 13/15 Carteret Street, London, SW1H 9DJ.
Company Fillings
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Termination secretary company with name termination date
Date: 16 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-14
Officer name: Mark Davies
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change person secretary company with change date
Date: 20 Jan 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Davies
Change date: 2014-07-21
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Frances Paris
Change date: 2014-07-21
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Mr Michael Richard Faulks
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Mr Mark Davies
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Ms Carole June Curtis
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
Old address: C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
Change date: 2014-07-29
New address: 13/15 Carteret Street London SW1H 9DJ
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Old address: Helmores 35-37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY England
New address: 13/15 Carteret Street London SW1H 9DJ
Change date: 2014-07-16
Documents
Some Companies
4TH FLOOR,LONDON,W1G 0JL
Number: | 11969563 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BROXHOLM ROAD,LONDON,SE27 0BT
Number: | 11687824 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR THE COLMORE BUILDING,,BIRMINGHAM,B4 6AT
Number: | 00617410 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/1 548 BALMORE ROAD,GLASGOW,G22 6QW
Number: | SC461753 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC585770 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 24203 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 10573350 |
Status: | ACTIVE |
Category: | Private Limited Company |