HEADROOM LIMITED

03565180
ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA W1B 2HA

Documents

Documents
Date Category Description Pages
22 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2014 insolvency Liquidation Compulsory Completion 1 Buy now
11 Oct 2013 insolvency Liquidation Miscellaneous 1 Buy now
31 May 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Feb 2011 officers Termination of appointment of director (Grahame Ralph) 1 Buy now
22 Feb 2011 officers Termination of appointment of director (Ruth Ndiweni) 1 Buy now
17 Jan 2011 officers Appointment of director (Mr Grahame Derek Ralph) 2 Buy now
07 Sep 2010 officers Termination of appointment of director (Grahame Ralph) 1 Buy now
07 Sep 2010 officers Termination of appointment of director (Rupert Godden) 1 Buy now
24 Aug 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
18 Aug 2010 officers Appointment of director (Mr Grahame Derek Ralph) 2 Buy now
25 Jun 2010 officers Termination of appointment of director (Grahame Ralph) 1 Buy now
13 May 2010 annual-return Annual Return 6 Buy now
12 May 2010 officers Change of particulars for director (Mr Grahame Derek Ralph) 2 Buy now
12 May 2010 officers Change of particulars for director (Alicia Johnson) 2 Buy now
23 Feb 2010 officers Appointment of director (Mr. Rupert Stephen Godden) 2 Buy now
19 Feb 2010 officers Termination of appointment of director (Pravin Sodha) 1 Buy now
09 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
20 Oct 2009 accounts Amended Accounts 12 Buy now
20 Oct 2009 accounts Amended Accounts 12 Buy now
20 Oct 2009 accounts Amended Accounts 12 Buy now
20 Oct 2009 accounts Amended Accounts 12 Buy now
02 Oct 2009 miscellaneous Miscellaneous 1 Buy now
02 Oct 2009 miscellaneous Miscellaneous 1 Buy now
28 Aug 2009 accounts Amended Accounts 20 Buy now
28 Aug 2009 accounts Amended Accounts 18 Buy now
12 Aug 2009 accounts Amended Accounts 18 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ 1 Buy now
01 Jun 2009 accounts Annual Accounts 2 Buy now
20 May 2009 officers Director appointed mr pravin sodha 1 Buy now
13 May 2009 officers Appointment terminated director anthony mccalla 1 Buy now
11 May 2009 officers Director appointed ruth ndiweni 2 Buy now
27 Mar 2009 accounts Annual Accounts 17 Buy now
12 Mar 2009 officers Appointment terminated director pravin sodha 1 Buy now
20 Feb 2009 officers Director appointed martin laryea 1 Buy now
17 Feb 2009 officers Appointment terminated secretary darren pitcher 1 Buy now
30 Dec 2008 auditors Auditors Resignation Company 2 Buy now
21 Dec 2008 officers Director appointed alicia johnson 1 Buy now
20 Nov 2008 officers Appointment terminated director darren pitcher 1 Buy now
07 Nov 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
14 Aug 2008 officers Appointment terminated director robin wilson 1 Buy now
14 Aug 2008 officers Appointment terminated director dean upton 1 Buy now
08 Aug 2008 officers Director appointed darren pitcher 2 Buy now
08 Aug 2008 officers Director appointed anthony mccalla 2 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 26 3 Buy now
31 Jul 2008 officers Director appointed pravin sodha 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ 1 Buy now
23 May 2008 officers Secretary appointed darren peter pitcher 2 Buy now
11 Mar 2008 officers Appointment terminated secretary samantha gregory 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
02 May 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 accounts Annual Accounts 17 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 accounts Annual Accounts 8 Buy now
09 Jun 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR 1 Buy now
17 Feb 2006 accounts Annual Accounts 11 Buy now
09 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2006 accounts Accounting reference date shortened from 31/05/05 to 30/04/05 1 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
24 Jun 2005 annual-return Return made up to 15/05/05; full list of members 2 Buy now
15 Jun 2005 officers New secretary appointed 2 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
02 Sep 2004 annual-return Return made up to 15/05/04; full list of members; amend 5 Buy now
27 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2004 accounts Annual Accounts 11 Buy now
04 Jun 2004 annual-return Return made up to 15/05/04; full list of members 7 Buy now
09 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2003 annual-return Return made up to 15/05/03; change of members 6 Buy now
22 Jul 2003 officers New secretary appointed 2 Buy now
19 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2003 incorporation Memorandum Articles 6 Buy now
07 Jul 2003 resolution Resolution 1 Buy now
11 Jun 2003 accounts Annual Accounts 11 Buy now
05 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Aug 2002 accounts Annual Accounts 11 Buy now