Company NameRoom Two Zero Limited
Company StatusDissolved
Company NumberSC325370
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NamesMgaccounting Ltd and One Accounting (Aberdeen) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil Andrew Faulds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Acredales
Linlithgow
EH49 6HY
Scotland
Director NameMr Christopher Neil Thomas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameDiane Guy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleAccountant
Correspondence Address23 Donview Road
Aberdeen
AB24 2SH
Scotland
Secretary NameAndrew Meynell
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Donview Road
Aberdeen
AB24 2SH
Scotland
Director NameMrs Allison Baillie Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Secretary NameMrs Allison Baillie Walker
NationalityBritish
StatusResigned
Appointed05 September 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland

Contact

Websitewww.oneaccounting.co.uk/
Telephone07 748090539
Telephone regionMobile

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£72,588
Cash£3,090
Current Liabilities£55,049

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ United Kingdom on 3 June 2013 (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(4 pages)
5 October 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(4 pages)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
2 September 2011Company name changed one accounting (aberdeen) LIMITED\certificate issued on 02/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
2 September 2011Company name changed one accounting (aberdeen) LIMITED\certificate issued on 02/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
1 September 2011Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages)
5 April 2011Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD on 5 April 2011 (1 page)
4 April 2011Termination of appointment of Allison Walker as a secretary (1 page)
4 April 2011Termination of appointment of Allison Walker as a director (1 page)
4 April 2011Termination of appointment of Allison Walker as a secretary (1 page)
4 April 2011Termination of appointment of Allison Walker as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Allison Baillie Walker on 13 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Allison Baillie Walker on 13 June 2010 (2 pages)
15 July 2010Secretary's details changed for Mrs Allison Baillie Walker on 13 June 2010 (1 page)
15 July 2010Secretary's details changed for Mrs Allison Baillie Walker on 13 June 2010 (1 page)
7 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
7 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
7 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
1 September 2009Return made up to 13/06/09; full list of members (4 pages)
1 September 2009Return made up to 13/06/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 April 2009Accounting reference date shortened from 30/06/2008 to 05/04/2008 (1 page)
9 April 2009Accounting reference date shortened from 30/06/2008 to 05/04/2008 (1 page)
7 November 2008Director appointed christopher neil thomas (2 pages)
7 November 2008Director appointed christopher neil thomas (2 pages)
7 November 2008Director appointed neil faulds (2 pages)
7 November 2008Director appointed neil faulds (2 pages)
5 November 2008Company name changed mgaccounting LTD\certificate issued on 05/11/08 (2 pages)
5 November 2008Company name changed mgaccounting LTD\certificate issued on 05/11/08 (2 pages)
19 September 2008Appointment terminated director diane guy (1 page)
19 September 2008Secretary appointed allison baillie walker (2 pages)
19 September 2008Appointment terminated director diane guy (1 page)
19 September 2008Appointment terminated secretary andrew meynell (1 page)
19 September 2008Registered office changed on 19/09/2008 from 4 auchmill road bucksburn aberdeen AB21 9LD (1 page)
19 September 2008Director appointed allison baillie walker (2 pages)
19 September 2008Appointment terminated secretary andrew meynell (1 page)
19 September 2008Registered office changed on 19/09/2008 from 4 auchmill road bucksburn aberdeen AB21 9LD (1 page)
19 September 2008Secretary appointed allison baillie walker (2 pages)
19 September 2008Director appointed allison baillie walker (2 pages)
9 July 2008Return made up to 13/06/08; full list of members (3 pages)
9 July 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2007Incorporation (17 pages)
13 June 2007Incorporation (17 pages)