Company NameThe Room Investments Company Limited
Company StatusDissolved
Company Number06470538
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 31 August 2010)
RoleSolicitor Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotterway New Road
Woolley
Wakefield
West Yorkshire
WF4 2JH
Secretary NameDominic Andrew Castle
NationalityBritish
StatusClosed
Appointed16 September 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 31 August 2010)
RoleCo Director
Correspondence AddressApartment One Balmoral House
503 Harrogate Road
Leeds
West Yorks
LS17 7DE
Director NameHarmesh Singh Pooni
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3EN
Secretary NameMr David Alan Such
NationalityEnglish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Willow Avenue
Edgbaston
Birmingham
West Midlands
B17 8HN
Director NameMr Stewart Alan Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millfield Gardens
Nether Poppleton
York
YO2 6DZ

Location

Registered AddressC/O Corporate Solutions
Marian House 3 Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Termination of appointment of Stewart Lewis as a director (2 pages)
14 January 2010Termination of appointment of Stewart Lewis as a director (2 pages)
22 April 2009Secretary's change of particulars dominic andrew castle logged form (1 page)
22 April 2009Director's change of particulars / david castle / 15/04/2009 (1 page)
22 April 2009Return made up to 28/02/09; full list of members (8 pages)
22 April 2009Director's Change of Particulars / david castle / 15/04/2009 / Region was: west yorks, now: west yorkshire (1 page)
22 April 2009Secretary's Change Of Particulars Dominic Andrew Castle Logged Form (1 page)
22 April 2009Return made up to 28/02/09; full list of members (8 pages)
2 April 2009Director's change of particulars / david castle / 23/03/2009 (1 page)
2 April 2009Director's Change of Particulars / david castle / 23/03/2009 / HouseName/Number was: 21, now: cotterway; Street was: the balk, now: new road; Area was: walton, now: woolley; Region was: west yorkshire, now: west yorks; Post Code was: WF2 6JZ, now: WF4 2JH (1 page)
2 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Secretary's change of particulars / dominic castle / 23/03/2009 (1 page)
2 April 2009Accounts made up to 31 January 2009 (2 pages)
2 April 2009Secretary's Change of Particulars / dominic castle / 23/03/2009 / HouseName/Number was: 34, now: apartment one; Street was: brackenhurst drive, now: balmoral house; Area was: moortown, now: 503 harrogate road; Region was: west yorkshire, now: west yorks; Post Code was: LS17 6WE, now: LS17 7DE; Country was: uk, now: (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o corporate solutions marian house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o corporate solutions marian house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page)
7 February 2009Director appointed stewart alan lewis (1 page)
7 February 2009Secretary appointed dominic andrew castle (1 page)
7 February 2009Secretary appointed dominic andrew castle (1 page)
7 February 2009Director appointed stewart alan lewis (1 page)
7 February 2009Registered office changed on 07/02/2009 from marion house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page)
7 February 2009Registered office changed on 07/02/2009 from marion house 3 colton mill bullerthorpe lane leeds west yorkshire LS15 9JN (1 page)
19 January 2009Appointment Terminated Director harmesh singh pooni (1 page)
19 January 2009Registered office changed on 19/01/2009 from 6A chad road, edgbaston birmingham west midlands B15 3EN (1 page)
19 January 2009Appointment terminated secretary david such (1 page)
19 January 2009Director appointed david andrew castle (1 page)
19 January 2009Director appointed david andrew castle (1 page)
19 January 2009Appointment Terminated Secretary david such (1 page)
19 January 2009Appointment terminated director harmesh singh pooni (1 page)
19 January 2009Registered office changed on 19/01/2009 from 6A chad road, edgbaston birmingham west midlands B15 3EN (1 page)
11 January 2008Incorporation (13 pages)
11 January 2008Incorporation (13 pages)