Company NameRoom For Ideas Limited
Company StatusDissolved
Company Number03491666
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJune Florence Bacon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Director NameLisa Jane Spillman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 New Road
Chingford
London
E4 9EU
Secretary NameLisa Jane Spillman
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 New Road
Chingford
London
E4 9EU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth-£6,183
Cash£1,934
Current Liabilities£10,421

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2002Application for striking-off (1 page)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
27 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 11 new road chingford london E4 9EU (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
20 January 1998Ad 13/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Incorporation (15 pages)