About

Registered Number: 07124919
Date of Incorporation: 13/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor, 2 Woodberry Grove North Finchley, London, N12 0DR

 

Founded in 2010, Supply Room (UK) Ltd has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Hurst, Robert Patrick, Williams, Neville Victor, Wood, John Gregory, Bradley-hurst, Monica for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Robert Patrick 13 January 2010 - 1
BRADLEY-HURST, Monica 31 July 2015 08 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Neville Victor 13 January 2010 09 February 2011 1
WOOD, John Gregory 09 February 2011 31 May 2013 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 21 January 2019
CS01 - N/A 28 January 2018
AA - Annual Accounts 17 October 2017
MR01 - N/A 16 August 2017
TM01 - Termination of appointment of director 08 August 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 February 2016
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
SH01 - Return of Allotment of shares 20 November 2013
AD01 - Change of registered office address 11 September 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 03 June 2011
CH01 - Change of particulars for director 09 May 2011
AR01 - Annual Return 09 May 2011
AP03 - Appointment of secretary 09 May 2011
AA01 - Change of accounting reference date 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
NEWINC - New incorporation documents 13 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.