Company NameThemed Rooms Ltd
Company StatusDissolved
Company Number10741340
CategoryPrivate Limited Company
Incorporation Date26 April 2017(7 years ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Bowles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Earlsmeadow , Earsdon View
Shiremoor
Newcastle Upon Tyne
NE27 0GB
Director NameMr Amair Mohammed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Condercum Road
Newcastle Upon Tyne
NE4 9JD

Location

Registered AddressUnit K3 Hamar Close
Tyne Tunnel Trading Estate , North Shields
Tyne & Wear
NE29 7XB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Charges

21 August 2018Delivered on: 24 August 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
24 August 2018Registration of charge 107413400001, created on 21 August 2018 (14 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Change of details for Mr David Bowles as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Cessation of Amair Mohammed as a person with significant control on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Amair Mohammed as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Amair Mohammed as a director on 22 August 2017 (1 page)
22 August 2017Change of details for Mr David Bowles as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Cessation of Amair Mohammed as a person with significant control on 22 August 2017 (1 page)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 2
(32 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 2
(32 pages)