HEADROOM LIMITED

Register to unlock more data on OkredoRegister

HEADROOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03565180

Incorporation date

14/05/1998

Size

Full

Contacts

Registered address

Registered address

KING & KING CHARTERED ACCOUNTANTS, Roxburghe House 273-287 Regent Street, London W1B 2HACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon21/08/2014
Final Gazette dissolved following liquidation
dot icon21/05/2014
Completion of winding up
dot icon10/10/2013
Insolvency filing
dot icon30/05/2011
Order of court to wind up
dot icon21/02/2011
Termination of appointment of Grahame Ralph as a director
dot icon21/02/2011
Termination of appointment of Ruth Ndiweni as a director
dot icon16/01/2011
Appointment of Mr Grahame Derek Ralph as a director
dot icon06/09/2010
Termination of appointment of Grahame Ralph as a director
dot icon06/09/2010
Termination of appointment of Rupert Godden as a director
dot icon23/08/2010
Notice of appointment of receiver or manager
dot icon17/08/2010
Appointment of Mr Grahame Derek Ralph as a director
dot icon24/06/2010
Termination of appointment of Grahame Ralph as a director
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Grahame Derek Ralph on 2009-10-01
dot icon11/05/2010
Director's details changed for Alicia Johnson on 2009-10-01
dot icon22/02/2010
Appointment of Mr. Rupert Stephen Godden as a director
dot icon18/02/2010
Termination of appointment of Pravin Sodha as a director
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 25
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 25
dot icon05/11/2009
Annual return made up to 2009-04-30 with full list of shareholders
dot icon19/10/2009
Amended full accounts made up to 2008-04-30
dot icon19/10/2009
Amended full accounts made up to 2007-04-30
dot icon19/10/2009
Amended full accounts made up to 2006-04-30
dot icon19/10/2009
Amended full accounts made up to 2005-04-30
dot icon01/10/2009
Miscellaneous
dot icon01/10/2009
Miscellaneous
dot icon27/08/2009
Amended full accounts made up to 2008-04-30
dot icon27/08/2009
Amended full accounts made up to 2007-04-30
dot icon11/08/2009
Amended full accounts made up to 2008-04-30
dot icon15/06/2009
Registered office changed on 16/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ
dot icon31/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/05/2009
Director appointed mr pravin sodha
dot icon12/05/2009
Appointment terminated director anthony mccalla
dot icon10/05/2009
Director appointed ruth ndiweni
dot icon26/03/2009
Full accounts made up to 2007-04-30
dot icon11/03/2009
Appointment terminated director pravin sodha
dot icon19/02/2009
Director appointed martin laryea
dot icon16/02/2009
Appointment terminated secretary darren pitcher
dot icon29/12/2008
Auditor's resignation
dot icon20/12/2008
Director appointed alicia johnson
dot icon19/11/2008
Appointment terminated director darren pitcher
dot icon06/11/2008
Return made up to 30/04/08; full list of members
dot icon13/08/2008
Appointment terminated director robin wilson
dot icon13/08/2008
Appointment terminated director dean upton
dot icon07/08/2008
Director appointed darren pitcher
dot icon07/08/2008
Director appointed anthony mccalla
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 26
dot icon30/07/2008
Director appointed pravin sodha
dot icon20/07/2008
Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ
dot icon22/05/2008
Secretary appointed darren peter pitcher
dot icon10/03/2008
Appointment terminated secretary samantha gregory
dot icon21/01/2008
Director resigned
dot icon25/09/2007
Particulars of mortgage/charge
dot icon07/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon23/01/2007
Full accounts made up to 2006-04-30
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon27/12/2006
New director appointed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon10/08/2006
Accounts for a small company made up to 2005-04-30
dot icon08/06/2006
Return made up to 15/05/06; full list of members
dot icon26/04/2006
Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR
dot icon16/02/2006
Total exemption full accounts made up to 2004-05-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon05/02/2006
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon15/01/2006
Secretary resigned
dot icon23/06/2005
Return made up to 15/05/05; full list of members
dot icon14/06/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon01/09/2004
Return made up to 15/05/04; full list of members; amend
dot icon26/08/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon26/07/2004
Full accounts made up to 2003-05-31
dot icon03/06/2004
Return made up to 15/05/04; full list of members
dot icon08/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon22/07/2003
Return made up to 15/05/03; change of members
dot icon21/07/2003
New secretary appointed
dot icon18/07/2003
Particulars of mortgage/charge
dot icon06/07/2003
Memorandum and Articles of Association
dot icon06/07/2003
Resolutions
dot icon10/06/2003
Full accounts made up to 2002-05-31
dot icon04/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon28/08/2002
Full accounts made up to 2001-05-31
dot icon13/08/2002
Particulars of mortgage/charge
dot icon10/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 15/05/02; no change of members
dot icon23/05/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon17/10/2001
Secretary resigned
dot icon21/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Return made up to 15/05/01; full list of members
dot icon14/08/2001
Total exemption full accounts made up to 2000-05-31
dot icon12/08/2001
New secretary appointed
dot icon12/08/2001
Secretary resigned
dot icon12/07/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon03/10/2000
Registered office changed on 04/10/00 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon19/06/2000
Accounts for a dormant company made up to 1999-05-31
dot icon19/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon21/02/2000
Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon27/10/1999
New director appointed
dot icon22/10/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon10/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
New director appointed
dot icon10/06/1998
Director resigned
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Secretary resigned
dot icon07/06/1998
Memorandum and Articles of Association
dot icon07/06/1998
Resolutions
dot icon14/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccalla, Anthony
Director
20/07/2008 - 30/04/2009
12
Johnson, Alicia
Director
19/11/2008 - Present
17
RWL REGISTRARS LIMITED
Nominee Secretary
14/05/1998 - 19/05/1998
4604
BONUSWORTH LIMITED
Nominee Director
14/05/1998 - 19/05/1998
1272
Wilson, Robin John
Director
23/12/2006 - 13/07/2008
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEADROOM LIMITED

HEADROOM LIMITED is an(a) Dissolved company incorporated on 14/05/1998 with the registered office located at KING & KING CHARTERED ACCOUNTANTS, Roxburghe House 273-287 Regent Street, London W1B 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEADROOM LIMITED?

toggle

HEADROOM LIMITED is currently Dissolved. It was registered on 14/05/1998 and dissolved on 21/08/2014.

Where is HEADROOM LIMITED located?

toggle

HEADROOM LIMITED is registered at KING & KING CHARTERED ACCOUNTANTS, Roxburghe House 273-287 Regent Street, London W1B 2HA.

What does HEADROOM LIMITED do?

toggle

HEADROOM LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for HEADROOM LIMITED?

toggle

The latest filing was on 21/08/2014: Final Gazette dissolved following liquidation.