UKBizDB.co.uk

THE MACHINE ROOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Machine Room Limited. The company was founded 33 years ago and was given the registration number 02541287. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 9305 - Other service activities n.e.c..

Company Information

Name:THE MACHINE ROOM LIMITED
Company Number:02541287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 1990
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 9305 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Erico House, 93-99 Upper Richmond Road, London, SW15 2TG

Corporate Secretary16 February 2007Active
402 Hamilton Court Tagore Road, Santa Cruz (W), Bombay, India, FOREIGN

Director13 June 2006Active
Flat 88, 25 Porchester Place, London, W2 2PF

Director05 June 2008Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary-Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary08 December 1995Active
64 Dean Street, London, W1D 4QQ

Corporate Secretary01 April 1996Active
9 Cabul Road, Battersea, SW11 2PR

Director01 November 2004Active
Darosa 40 Warren Road, Wilmington, Dartford, DA1 1PL

Director20 August 1992Active
Little Barns Bushbury Lane, Blackboys, Uckfield, TN22 5JE

Director-Active
98 Selkirk Road, Twickenham, TW2 6PU

Director01 September 2003Active
212 Ferme Park Road, Crouch End, London, N8 9BN

Director26 February 2002Active
The Warren, Station Road, Newick, BN8 4PJ

Director11 February 1993Active
78 Aylesbury Road, Wendover, HP22 6LB

Director26 February 2002Active
85 Poplar Grove, London, N11 3NJ

Director-Active
60 Randolph Close, Bexleyheath, DA7 6HY

Director11 February 1993Active
7 Blackthorn Close, Tilehurst, Reading, RG31 6ZY

Director31 October 1995Active
33 Hambalt Road, London, SW4 9EA

Director-Active
47 Twyford Road, Harrow, HA2 0SH

Director18 November 1994Active
1 Chaucer Road, Sidcup, DA15 9AP

Director20 September 2004Active
7 Chestnut Court, Chestnut Lane, Amersham, HP6 6ED

Director31 October 1995Active
26 New Road, Sandhurst, Camberley, GU17 8EF

Director-Active
Stamford House, Calcot Park, Reading, RG31 7RN

Director-Active
65 Grandison Road, London, SW11 6LT

Director19 November 1997Active
12 Hornbeam Lane, Barnehurst, DA7 6HH

Director26 February 2002Active
2 Horsley Street, London, SE17 2AU

Director01 November 2004Active
Barelands Farm Cottages, Bells Yew Green, Tunbridge Wells, TN3 9BD

Director05 July 1993Active
18 Sparsholt Road, Crouch Hill, London, N19 4EL

Director16 January 2006Active
10 Greenwood Close, Petts Wood, Orpington, BR5 1QG

Director19 July 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-23Insolvency

Liquidation court order miscellaneous.

Download
2013-12-23Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2013-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.