EUROPEAN CAPITAL HOTEL PARTNERS LTD

15 Young Street 15 Young Street, W8 5EN
StatusDISSOLVED
Company No.05546087
CategoryPrivate Limited Company
Incorporated25 Aug 2005
Age18 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution23 Dec 2014
Years9 years, 5 months, 15 days

SUMMARY

EUROPEAN CAPITAL HOTEL PARTNERS LTD is an dissolved private limited company with number 05546087. It was incorporated 18 years, 9 months, 13 days ago, on 25 August 2005 and it was dissolved 9 years, 5 months, 15 days ago, on 23 December 2014. The company address is 15 Young Street 15 Young Street, W8 5EN.



Company Fillings

Gazette dissolved compulsory

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with made up date

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lutz Matthias Strangemann

Change date: 2009-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 25 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-25

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lutz Matthias Strangemann

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lutz Strangemann

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lutz Strangemann

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lutz Matthias Strangemann

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lutz Matthais Strangemann

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svitlana Kunzendorf

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vadalla Raffaela

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed land union (uk) LIMITED\certificate issued on 17/08/09

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed almex developments LIMITED\certificate issued on 23/05/07

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/07/05--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/08/05--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO-SUSTAINABILITY LIMITED

2 HAWTHORN CLOSE,,BANSTEAD,SM7 1ND

Number:06577566
Status:ACTIVE
Category:Private Limited Company

LJMERCER LTD

44 QUEEN ANNES GROVE,ENFIELD,EN1 2JS

Number:11496350
Status:ACTIVE
Category:Private Limited Company

PROPERTY WHELAN LIMITED

19 MAES Y BRYN,CARDIFF,CF23 8XQ

Number:08729198
Status:ACTIVE
Category:Private Limited Company

REPUTATION LEADERS LTD

UNIT 9 ASHDOWN HOUSE,EAST GRINSTEAD,RH19 2HJ

Number:08646358
Status:ACTIVE
Category:Private Limited Company

SIMPLY BRIDGE OF WEIR LTD

PAVILION 6 THE APPROACH,BAILLIESTON,G69 6GA

Number:SC551617
Status:ACTIVE
Category:Private Limited Company

THE OYSTER SMACK LIMITED

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:06585238
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