LASER HOTELS FOUR LIMITED

17 Dominion Street, London, EC2M 2EF
StatusDISSOLVED
Company No.03165887
CategoryPrivate Limited Company
Incorporated28 Feb 1996
Age28 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months

SUMMARY

LASER HOTELS FOUR LIMITED is an dissolved private limited company with number 03165887. It was incorporated 28 years, 3 months, 19 days ago, on 28 February 1996 and it was dissolved 2 years, 5 months ago, on 18 January 2022. The company address is 17 Dominion Street, London, EC2M 2EF.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 12 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Frederic Marc Vernier

Termination date: 2019-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Vernier

Termination date: 2019-07-08

Documents

View document PDF

Legacy

Date: 07 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-06-07

Documents

View document PDF

Legacy

Date: 07 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/19

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Selwyn Jones

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Gray

Termination date: 2018-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031658870090

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: John Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Michael Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren William Guy

Termination date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Vernier

Change date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Vernier

Appointment date: 2017-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-06

Officer name: Mr Vincent Vernier

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Morar

Termination date: 2017-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-03

Officer name: Neal Morar

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 89

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mr Darren Guy

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mr John Brennan

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with new address

Date: 20 Oct 2015

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mref hotels four LIMITED\certificate issued on 15/08/15

Documents

View document PDF

Change of name notice

Date: 15 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 13 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Charles John Ferguson Davie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Old address: Nightingale House 65 Curzon Street London W1J 8PE

Change date: 2015-05-06

New address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-06

Officer name: Mr Neal Morar

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Morar

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Mr Robert Edward Gray

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Marc Edward Charles Gilbard

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heiko Figge

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Steven Hall

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Nicholas William John Edwards

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2015

Action Date: 18 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-18

Charge number: 031658870090

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heiko Figge

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hall

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Ferguson Davie

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William John Edwards

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stanley

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sidwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Sanderson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 89

Documents

View document PDF

Resolution

Date: 27 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Auditors resignation company

Date: 03 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Bryan Stanley

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Graham Robert Sidwell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Timothy Robin Llewelyn Sanderson

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Marc Edward Charles Gilbard

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 26 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-26

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/09/07 to 26/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2007

Action Date: 28 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-28

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/01/07 to 28/09/06

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 26/01/07

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 17/02/07 from: one saint pauls churchyard london EC4M 8SH

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

CRANDY HOWELL LTD

30 CHISWICK VILLAGE,LONDON,W4 3BY

Number:07184683
Status:ACTIVE
Category:Private Limited Company

EC2 INVEST LLP

1ST FLOOR 5 WHITTLE COURT,MILTON KEYNES,MK5 8FT

Number:OC401706
Status:ACTIVE
Category:Limited Liability Partnership

KINGSWEAR PROPERTIES LIMITED

LAKESIDE,COBHAM,KT11 2QX

Number:07460887
Status:ACTIVE
Category:Private Limited Company

LEICESTER WASTE MANAGEMENT LIMITED

81 GURNEY COURT ROAD,HERTFORDSHIRE,AL1 4QX

Number:03818172
Status:ACTIVE
Category:Private Limited Company

MUDZUDZA ENTERPRISES LIMITED

36 TILSHEAD CLOSE,DRIFFIELD,B14 5LT

Number:06215368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N.T.C. HOLDINGS LIMITED

CEDAR HOUSE, 41 THORPE ROAD,NORFOLK,NR1 1ES

Number:01547787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source