About

Registered Number: 06281984
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 86 Norrington Road, Maidstone, Kent, ME15 9XD

 

Eroom Networks Ltd was founded on 18 June 2007 with its registered office in Maidstone in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilson, Robert, Moore, Benjamin Graham, Moore, Ruth Margaret in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Benjamin Graham 05 April 2008 - 1
MOORE, Ruth Margaret 05 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Robert 24 June 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
CS01 - N/A 29 June 2020
DS01 - Striking off application by a company 22 June 2020
AA - Annual Accounts 19 June 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 28 December 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 19 June 2014
AD01 - Change of registered office address 07 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 09 December 2010
SH01 - Return of Allotment of shares 02 December 2010
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 25 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
225 - Change of Accounting Reference Date 31 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.