Company NameGloomroom Limited
Company StatusDissolved
Company Number03902343
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clinton Howard Toye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(5 months after company formation)
Appointment Duration19 years, 7 months (closed 14 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House
43 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QP
Director NameMr Graham Peter Triefus
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(5 months after company formation)
Appointment Duration19 years, 7 months (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Second Avenue
Mortlake
London
SW14 8QE
Secretary NameMr Graham Peter Triefus
NationalityBritish
StatusClosed
Appointed07 June 2000(5 months after company formation)
Appointment Duration19 years, 7 months (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Second Avenue
Mortlake
London
SW14 8QE
Director NameMr Lewis Orloff
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(10 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 West Heath Gardens
London
NW3 7TR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,186,850
Cash£6,758
Current Liabilities£1,578,158

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 January 2020Final Gazette dissolved following liquidation (1 page)
14 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
4 December 2018Liquidators' statement of receipts and payments to 25 September 2018 (20 pages)
1 December 2017Liquidators' statement of receipts and payments to 25 September 2017 (20 pages)
1 December 2017Liquidators' statement of receipts and payments to 25 September 2017 (20 pages)
6 December 2016Liquidators' statement of receipts and payments to 25 September 2016 (12 pages)
6 December 2016Liquidators' statement of receipts and payments to 25 September 2016 (12 pages)
29 June 2016Notice of ceasing to act as receiver or manager (4 pages)
29 June 2016Notice of ceasing to act as receiver or manager (4 pages)
4 December 2015Liquidators' statement of receipts and payments to 25 September 2015 (11 pages)
4 December 2015Liquidators statement of receipts and payments to 25 September 2015 (11 pages)
4 December 2015Liquidators' statement of receipts and payments to 25 September 2015 (11 pages)
9 October 2014Registered office address changed from 51 Chalcot Road Primrose Hill London NW1 8LY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 51 Chalcot Road Primrose Hill London NW1 8LY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 51 Chalcot Road Primrose Hill London NW1 8LY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 October 2014 (2 pages)
8 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-26
(1 page)
8 October 2014Statement of affairs with form 4.19 (6 pages)
8 October 2014Statement of affairs with form 4.19 (6 pages)
8 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
24 January 2014Appointment of receiver or manager (4 pages)
24 January 2014Appointment of receiver or manager (4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 600
(8 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 600
(8 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 600
(8 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
26 July 2012Full accounts made up to 31 October 2011 (16 pages)
26 July 2012Full accounts made up to 31 October 2011 (16 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Full accounts made up to 31 October 2010 (15 pages)
21 July 2011Full accounts made up to 31 October 2010 (15 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
22 June 2009Full accounts made up to 31 October 2008 (15 pages)
22 June 2009Full accounts made up to 31 October 2008 (15 pages)
5 January 2009Return made up to 05/01/09; full list of members (9 pages)
5 January 2009Return made up to 05/01/09; full list of members (9 pages)
5 June 2008Full accounts made up to 31 October 2007 (15 pages)
5 June 2008Full accounts made up to 31 October 2007 (15 pages)
4 March 2008Return made up to 05/01/08; no change of members (7 pages)
4 March 2008Return made up to 05/01/08; no change of members (7 pages)
8 June 2007Full accounts made up to 31 October 2006 (16 pages)
8 June 2007Full accounts made up to 31 October 2006 (16 pages)
22 January 2007Return made up to 05/01/07; full list of members (10 pages)
22 January 2007Return made up to 05/01/07; full list of members (10 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
1 June 2006Full accounts made up to 31 October 2005 (16 pages)
1 June 2006Full accounts made up to 31 October 2005 (16 pages)
20 January 2006Return made up to 05/01/06; full list of members (10 pages)
20 January 2006Return made up to 05/01/06; full list of members (10 pages)
12 May 2005Full accounts made up to 31 October 2004 (15 pages)
12 May 2005Full accounts made up to 31 October 2004 (15 pages)
11 January 2005Return made up to 05/01/05; full list of members (10 pages)
11 January 2005Return made up to 05/01/05; full list of members (10 pages)
26 May 2004Full accounts made up to 31 October 2003 (15 pages)
26 May 2004Full accounts made up to 31 October 2003 (15 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Registered office changed on 06/04/04 from: c/o aristotle holdings LTD ground floor cavendish square london W1G 9AJ (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o aristotle holdings LTD ground floor cavendish square london W1G 9AJ (1 page)
28 January 2004Return made up to 05/01/04; full list of members (9 pages)
28 January 2004Return made up to 05/01/04; full list of members (9 pages)
14 May 2003Full accounts made up to 31 October 2002 (12 pages)
14 May 2003Full accounts made up to 31 October 2002 (12 pages)
1 March 2003Particulars of contract relating to shares (4 pages)
1 March 2003Particulars of contract relating to shares (4 pages)
1 March 2003Ad 16/01/03--------- £ si 300@1=300 £ ic 300/600 (2 pages)
1 March 2003Particulars of contract relating to shares (4 pages)
1 March 2003Ad 16/01/03--------- £ si 300@1=300 £ ic 300/600 (2 pages)
1 March 2003Particulars of contract relating to shares (4 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 February 2003Particulars of mortgage/charge (7 pages)
17 February 2003Particulars of mortgage/charge (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
24 June 2002Full accounts made up to 31 October 2001 (11 pages)
24 June 2002Full accounts made up to 31 October 2001 (11 pages)
10 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
25 June 2001Full accounts made up to 31 October 2000 (9 pages)
25 June 2001Full accounts made up to 31 October 2000 (9 pages)
4 June 2001Ad 15/11/00--------- £ si 299@1 (2 pages)
4 June 2001Ad 15/11/00--------- £ si 299@1 (2 pages)
11 May 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
11 May 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
18 January 2001Return made up to 05/01/01; full list of members (7 pages)
18 January 2001Return made up to 05/01/01; full list of members (7 pages)
15 December 2000Memorandum and Articles of Association (16 pages)
15 December 2000Memorandum and Articles of Association (16 pages)
15 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
15 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (3 pages)
13 June 2000New secretary appointed;new director appointed (3 pages)
12 June 2000Registered office changed on 12/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 June 2000Registered office changed on 12/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
5 January 2000Incorporation (16 pages)
5 January 2000Incorporation (16 pages)