HOTELS AND MORE (TRANSPORT) LIMITED

5 Jardine House 5 Jardine House, Harrow, HA1 3EX, Middlesex
StatusDISSOLVED
Company No.03883080
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution02 Oct 2012
Years11 years, 7 months, 14 days

SUMMARY

HOTELS AND MORE (TRANSPORT) LIMITED is an dissolved private limited company with number 03883080. It was incorporated 24 years, 5 months, 21 days ago, on 25 November 1999 and it was dissolved 11 years, 7 months, 14 days ago, on 02 October 2012. The company address is 5 Jardine House 5 Jardine House, Harrow, HA1 3EX, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karin Urban

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Wolfram Schleuter

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Karin Urban

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wolfram Schleuter

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Karin Urban

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from 3 jardine house harrovian business village harrow middlesex HA1 3EX

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / wolfram schleuter / 01/09/2008 / HouseName/Number was: , now: 2365/4; Street was: quinta poco velho, now: nav zaverkov; Post Town was: taipas algoz, now: 16900; Region was: , now: prague 6; Post Code was: 8365083, now: ; Country was: portugal, now: czech republic

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 26/09/07 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citrushotels.com LIMITED\certificate issued on 12/01/07

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed incentive directors LIMITED\certificate issued on 17/02/04

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2004

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 25 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & I JEWELLERS LTD

FIRST FLOOR,LONDON,N16 6XS

Number:03810391
Status:ACTIVE
Category:Private Limited Company

D&D RENTALS LTD

ASTGREEN ACCOUNTANTS 1 TOP STREET,DONCASTER,DN10 6TF

Number:10836926
Status:ACTIVE
Category:Private Limited Company

DJ RIGGING LIMITED

61 CROSS STREET,BIRKENHEAD,CH41 5EP

Number:11772625
Status:ACTIVE
Category:Private Limited Company

EXAM CENTRE BIRMINGHAM LIMITED

84 STECHFORD LANE,BIRMINGHAM,B8 2AN

Number:10842311
Status:ACTIVE
Category:Private Limited Company

FRENONDERSILDES LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10594338
Status:ACTIVE
Category:Private Limited Company

ROBERTSON FRAME LIMITED

THE OFFICES OF ARMSTRONGS,STREET, GLASGOW,G1 2RQ

Number:SC211787
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