Company NameRooms On Top Limited
Company StatusDissolved
Company Number05463154
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 10 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Michael Crossley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscroft Gardiners Lane North
Crays Hill
Billericay
Essex
CM11 2XA
Secretary NameSarah Jane Crossley
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Athelstan Gardens
Wickford
Essex
SS11 7EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Darren Crossley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Director's details changed for Mr Darren Michael Crossley on 1 May 2013 (2 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
20 June 2013Director's details changed for Mr Darren Michael Crossley on 1 May 2013 (2 pages)
20 June 2013Director's details changed for Mr Darren Michael Crossley on 1 May 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 November 2012Termination of appointment of Sarah Jane Crossley as a secretary on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Sarah Jane Crossley as a secretary on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Sarah Jane Crossley as a secretary on 5 November 2012 (1 page)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts made up to 31 May 2011 (6 pages)
25 October 2011Accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts made up to 31 May 2010 (3 pages)
8 February 2011Accounts made up to 31 May 2010 (3 pages)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 9 June 2010 (1 page)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 9 June 2010 (1 page)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Accounts made up to 31 May 2009 (3 pages)
24 September 2009Accounts made up to 31 May 2009 (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Registered office changed on 30/09/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
30 September 2008Registered office changed on 30/09/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
30 September 2008Return made up to 25/05/08; full list of members (3 pages)
30 September 2008Return made up to 25/05/08; full list of members (3 pages)
30 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of debenture register (1 page)
3 September 2008Accounts made up to 31 May 2008 (1 page)
3 September 2008Accounts made up to 31 May 2008 (1 page)
28 July 2007Accounts made up to 31 May 2007 (1 page)
28 July 2007Accounts made up to 31 May 2007 (1 page)
23 July 2007Return made up to 25/05/07; full list of members (2 pages)
23 July 2007Return made up to 25/05/07; full list of members (2 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Accounts made up to 31 May 2006 (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Accounts made up to 31 May 2006 (1 page)
13 September 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 25/05/06; full list of members (6 pages)
12 July 2006Return made up to 25/05/06; full list of members (6 pages)
22 June 2006Registered office changed on 22/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
22 June 2006Registered office changed on 22/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
25 May 2005Incorporation (21 pages)
25 May 2005Incorporation (21 pages)