JARVIS HOTELS HYDE PARK LIMITED

Castle House Castle House, High Wycombe, HP11 2PR, Buckinghamshire
StatusDISSOLVED
Company No.04290025
CategoryPrivate Limited Company
Incorporated19 Sep 2001
Age22 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 29 days

SUMMARY

JARVIS HOTELS HYDE PARK LIMITED is an dissolved private limited company with number 04290025. It was incorporated 22 years, 7 months, 20 days ago, on 19 September 2001 and it was dissolved 12 years, 29 days ago, on 10 April 2012. The company address is Castle House Castle House, High Wycombe, HP11 2PR, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 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: 14 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-05

Officer name: Duncan Jeremy Graham Beveridge

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: John Francis Jarvis

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Stephen James Hebborn

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-05

Officer name: Duncan Jeremy Graham Beveridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stephen hebborn / 21/07/2009 / HouseName/Number was: , now: 12; Street was: 6 westcombe, now: beech house ancastle green; Area was: alphington, now: ; Post Town was: exeter, now: oxon; Post Code was: EX2 8GH, now: RG9 1UL

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2005

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gardenbay LIMITED\certificate issued on 24/09/01

Documents

View document PDF

Incorporation company

Date: 19 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC QUAY LEASEHOLDERS LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:04560727
Status:ACTIVE
Category:Private Limited Company
Number:05204140
Status:ACTIVE
Category:Private Limited Company

JP CONTRACTORS STEEL FIXING LTD

168 HEWITT AVENUE,LONDON,N22 6QG

Number:11712339
Status:ACTIVE
Category:Private Limited Company

MAMMON SALES CONSULTANCY LTD

LANDMARK HOUSE,LINCOLN,LN1 3SN

Number:07460896
Status:ACTIVE
Category:Private Limited Company

O M HINES LIMITED

WILSCOMBE WOOD COTTAGE,MILVERTON,TA4 1NJ

Number:11118599
Status:ACTIVE
Category:Private Limited Company

ORACLE TRAINING SERVICES LIMITED

29 WOODLANDS PARK,PICKERING,YO18 7AH

Number:06208475
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