HOTELS AND MORE (TRANSPORT) LIMITED
Status | DISSOLVED |
Company No. | 03883080 |
Category | Private Limited Company |
Incorporated | 25 Nov 1999 |
Age | 24 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2012 |
Years | 11 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
Dissolved compulsory strike off suspended
Date: 07 Dec 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
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
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
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
Legacy
Date: 03 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/10/07
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
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
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
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
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
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
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
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
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
FIRST FLOOR,LONDON,N16 6XS
Number: | 03810391 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTGREEN ACCOUNTANTS 1 TOP STREET,DONCASTER,DN10 6TF
Number: | 10836926 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10594338 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES OF ARMSTRONGS,STREET, GLASGOW,G1 2RQ
Number: | SC211787 |
Status: | ACTIVE |
Category: | Private Limited Company |