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 FINANCE
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
-
Check the company
-
UK
-
Merton
- Company name
- ROOM 101 LIMITED
- Company number
- 03491103
- VAT
- GB707495025
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jan 1998
Age - 28 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
- 59
- 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
- 35
- 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
- 91
- 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
- 51
- 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
- 59
- 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
- 40
- 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
- 51
- 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
- 41
- 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.