Company NameTheitroom Limited
Company StatusDissolved
Company Number04086376
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Gerard Owen Marron
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(2 months, 1 week after company formation)
Appointment Duration11 years (closed 17 January 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Secretary NameMs Penelope Mary Jones
NationalityBritish
StatusClosed
Appointed21 December 2000(2 months, 1 week after company formation)
Appointment Duration11 years (closed 17 January 2012)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameMs Penelope Mary Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 2001)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address67 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 November 2009Director's details changed for Anthony Gerard Owen Marron on 5 November 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(4 pages)
9 November 2009Director's details changed for Anthony Gerard Owen Marron on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Anthony Gerard Owen Marron on 5 November 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 November 2006Return made up to 09/10/06; full list of members (2 pages)
29 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2006Return made up to 09/10/05; full list of members (2 pages)
6 February 2006Return made up to 09/10/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 October 2003Return made up to 09/10/03; full list of members (6 pages)
3 October 2003Return made up to 09/10/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
30 September 2002Return made up to 09/10/02; full list of members (6 pages)
30 September 2002Return made up to 09/10/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
16 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: uk companyshop LIMITED the sheilling, bank lane abberley worcestershire WR6 6BQ (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: uk companyshop LIMITED the sheilling, bank lane abberley worcestershire WR6 6BQ (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
9 October 2000Incorporation (18 pages)