Company NameRoom 12 Limited
Company StatusDissolved
Company Number07456089
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameTroy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantingham Hall Barn Brantingham
Brough
East Yorkshire
HU15 1QG

Location

Registered AddressBrantingham Hall Barn
Brantingham
Brough
East Yorkshire
HU15 1QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale

Shareholders

1 at £1Troy Morgan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Registered office address changed from C/O Brantingham Brantingham Hall Barn Brantingham Brough East Yorkshire HU15 1QG England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Brantingham Brantingham Hall Barn Brantingham Brough East Yorkshire HU15 1QG England on 18 December 2013 (1 page)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 April 2012Registered office address changed from 4B Mill Lane Cottingham Hull East Yokshire HU16 5PS England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 4B Mill Lane Cottingham Hull East Yokshire HU16 5PS England on 23 April 2012 (1 page)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)