HOTEL (PARK LANE) LIMITED

5 Strand 5 Strand, WC2N 5AF
StatusDISSOLVED
Company No.04126467
CategoryPrivate Limited Company
Incorporated15 Dec 2000
Age23 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 8 months, 26 days

SUMMARY

HOTEL (PARK LANE) LIMITED is an dissolved private limited company with number 04126467. It was incorporated 23 years, 5 months, 3 days ago, on 15 December 2000 and it was dissolved 12 years, 8 months, 26 days ago, on 23 August 2011. The company address is 5 Strand 5 Strand, WC2N 5AF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Legacy

Date: 29 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ls Retail Director Limited

Change date: 2009-12-14

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Land Securities Management Services Limited

Change date: 2009-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed peter maxwell dudgeon

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ls retail director LIMITED

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/01/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 28/01/01 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.2055) LIMITED\certificate issued on 12/01/01

Documents

View document PDF

Incorporation company

Date: 15 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ189 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09439702
Status:LIQUIDATION
Category:Private Limited Company

CONTACT COFFEE COMPANY LIMITED

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:10411882
Status:ACTIVE
Category:Private Limited Company

DRUMBEAT MARKETING UK LTD

16 WALKERITH ROAD,GAINSBOROUGH,DN21 3AL

Number:09314190
Status:ACTIVE
Category:Private Limited Company

LITTLE INDIA OF PLYMOUTH LTD

55 EBRINGTON STREET,PLYMOUTH,PL4 9AA

Number:09273308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAK LODGE (BRAMHALL) LIMITED

17 BEAN LEACH AVENUE,STOCKPORT,SK2 5JA

Number:00975413
Status:ACTIVE
Category:Private Limited Company

TICKWOOD CARE FARM

TICKWOOD HALL,MUCH WENLOCK,TF13 6NZ

Number:08341176
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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