ROOMCORNER LIMITED

493 Cambridge Heath Road, London, E2 9BU, England
StatusDISSOLVED
Company No.08839387
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months

SUMMARY

ROOMCORNER LIMITED is an dissolved private limited company with number 08839387. It was incorporated 10 years, 4 months, 8 days ago, on 09 January 2014 and it was dissolved 3 years, 6 months ago, on 17 November 2020. The company address is 493 Cambridge Heath Road, London, E2 9BU, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: 493 Cambridge Heath Road London E2 9BU

Change date: 2017-04-24

Old address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabin Fathah

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Anas Yusuf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-15

Officer name: Mr Anas Yousuf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anas Yousuf

Termination date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 152 Kemp House 152 City Road London EC1V 2NX England

Change date: 2015-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Old address: P8 Unit P8, Bow Wharf 221 Grove Road London E3 5SN England

Change date: 2015-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

New address: P8 Unit P8, Bow Wharf 221 Grove Road London E3 5SN

Old address: Unit 1 Quebec Wharf 14 Thomas Road London E14 7AF England

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA INVESTMENT MANAGEMENT LIMITED

71 LIVERPOOL OLD ROAD,PRESTON,PR4 5QE

Number:00666518
Status:ACTIVE
Category:Private Limited Company

ATKINS ELECTRICAL ENGINEERING LIMITED

208 SWIEVELANDS ROAD,BROMLEY,TN16 3QS

Number:10944092
Status:ACTIVE
Category:Private Limited Company

CLARKE CROSS BUILDERS LIMITED

UNIT 1,EVESHAM,WR11 1SD

Number:05576239
Status:ACTIVE
Category:Private Limited Company

J L R WALTON LIMITED

ROCKLIFFE FARM,DARLINGTON,DL2 2JN

Number:08785376
Status:ACTIVE
Category:Private Limited Company

REVERTY LIMITED

C/O 122 UPPER LISBURN ROAD,BELFAST,BT10 0BD

Number:NI061759
Status:ACTIVE
Category:Private Limited Company

SKURZNICA LTD

38 MARISSAL ROAD,BRISTOL,BS10 7NN

Number:08206382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source