About

Registered Number: 04758241
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: Harance House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

 

"the 40's Room" Ltd was setup in 2003, it has a status of "Dissolved". We don't currently know the number of employees at the company. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARPLES, Jeremy Richard 12 January 2006 18 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 16 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 24 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.