Check the

ROOM 101 LIMITED

Company
ROOM 101 LIMITED (03491103)

ROOM 101

Phone: 02034 051 101
A⁺ rating

ABOUT ROOM 101 LIMITED

Room 101 Limited is registered as a private limited company in England and Wales, registration number 3491103. Date of incorporation is 12th January 1998. Our registered office and postal address is: Room 101 Limited, 60 Windsor Avenue, London, SW19 2RR. We are registered for VAT. Our VAT number is GB 707 4950 25. Our operating hours are 9:00am to 6:00pm, Monday - Friday, except UK Bank Holidays. We accept payment by Direct Debit, also by Debit/Credit Card, and by BACS transfer (details available on request).

KEY FINANCES

Year
2016
Assets
£41.47k ▼ £-32.62k (-44.03 %)
Cash
£31.45k ▼ £-15.85k (-33.51 %)
Liabilities
£11.03k ▼ £-7.65k (-40.94 %)
Net Worth
£30.44k ▼ £-24.98k (-45.08 %)

REGISTRATION INFO

Company name
ROOM 101 LIMITED
Company number
03491103
VAT
GB707495025
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
hostingcity.co.uk
Phones
02034 051 101
Registered Address
60 WINDSOR AVENUE,
LONDON,
SW19 2RR

ECONOMIC ACTIVITIES

62012
Business and domestic software development
62030
Computer facilities management activities

LAST EVENTS

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
31 Oct 2016
Termination of appointment of Veda Raghavendra Karvir as a director on 31 October 2016
13 Oct 2016
Director's details changed for Ms Veda Raghavendra Karvir on 12 October 2016

See Also


Last update 2018

ROOM 101 LIMITED DIRECTORS

Richard Gazeley Fincher

  Acting
Appointed
31 January 2002
Role
Secretary
Nationality
British
Address
86a, Mayfield Avenue, West Ealing, London, London, United Kingdom, W13 9UX
Name
FINCHER, Richard Gazeley

Richard Gazeley Fincher

  Acting PSC
Appointed
12 January 1998
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
86a, Mayfield Avenue, West Ealing, London, London, United Kingdom, W13 9UX
Country Of Residence
England
Name
FINCHER, Richard Gazeley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

John Michael Fincher

  Resigned
Appointed
15 January 1999
Resigned
31 January 2002
Role
Secretary
Address
15 Condor Way, Burgess Hill, West Sussex, RH15 9QB
Name
FINCHER, John Michael

Stephan Joseph Israel

  Resigned
Appointed
12 January 1998
Resigned
31 December 1998
Role
Secretary
Address
15 Gartmoor Gardens, London, SW19 6NX
Name
ISRAEL, Stephan Joseph

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
12 January 1998
Resigned
12 January 1998
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
12 January 1998
Resigned
12 January 1998
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

John Michael Fincher

  Resigned
Appointed
13 June 2002
Resigned
20 June 2005
Occupation
Retired
Role
Director
Age
90
Nationality
British
Address
15 Condor Way, Burgess Hill, West Sussex, RH15 9QB
Name
FINCHER, John Michael

Rupert Hunt

  Resigned
Appointed
01 October 2000
Resigned
13 June 2002
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Lomber Hey Farm, Andrew Lane, High Lane, Stockport, Cheshire, SK6 8HY
Country Of Residence
England
Name
HUNT, Rupert

Stephan Joseph Israel

  Resigned
Appointed
12 January 1998
Resigned
31 December 1998
Occupation
Sales Representative
Role
Director
Age
58
Nationality
British
Address
15 Gartmoor Gardens, London, SW19 6NX
Name
ISRAEL, Stephan Joseph

Veda Raghavendra Karvir

  Resigned
Appointed
25 June 2015
Resigned
31 October 2016
Occupation
Web Developer
Role
Director
Age
39
Nationality
Indian
Address
60 Windsor Avenue, London, England, SW19 2RR
Country Of Residence
India
Name
KARVIR, Veda Raghavendra

Stephen Moorhouse

  Resigned
Appointed
01 July 2003
Resigned
09 March 2012
Occupation
Web Developer
Role
Director
Age
50
Nationality
British
Address
369 Tildesley Road, Putney Heath, London, United Kingdom, SW15 3BB
Country Of Residence
England
Name
MOORHOUSE, Stephen

Rajesh Chellaram Wadhwani

  Resigned
Appointed
08 February 2012
Resigned
25 July 2014
Occupation
Web Developer
Role
Director
Age
40
Nationality
Indian
Address
29 Shaftesbury Road, Watford, Hertfordshire, United Kingdom, WD17 2RG
Country Of Residence
England
Name
WADHWANI, Rajesh Chellaram

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
12 January 1998
Resigned
12 January 1998
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.