About

Registered Number: 04758241
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Harance House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

 

Based in Cannock, Staffordshire, "the 40's Room" Ltd was setup in 2003, it's status at Companies House is "Dissolved". There is one director listed for this company at Companies House. We don't know the number of employees at the organisation.

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.