THEN HOSPITALITY HOTELS LTD
Status | DISSOLVED |
Company No. | 09698409 |
Category | Private Limited Company |
Incorporated | 22 Jul 2015 |
Age | 8 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 23 days |
SUMMARY
THEN HOSPITALITY HOTELS LTD is an dissolved private limited company with number 09698409. It was incorporated 8 years, 10 months, 24 days ago, on 22 July 2015 and it was dissolved 4 years, 10 months, 23 days ago, on 23 July 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 08 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-11
Psc name: Thomas John Wheeler
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Mccann
Change date: 2017-08-11
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-11
Officer name: Mr Peter Mccann
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-11
Psc name: Peter Mccann
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-11
Officer name: Mr Peter Mccann
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-11
Officer name: Thomas John Wheeler
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Change to a person with significant control without name date
Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Old address: Stag House Old London Road Hertford SG13 7LA
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2017-04-13
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Certificate change of name company
Date: 23 Aug 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed napier hotels uk LTD\certificate issued on 23/08/16
Documents
Change of name notice
Date: 23 Aug 2016
Category: Change-of-name
Type: CONNOT
Documents
Termination director company
Date: 26 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 26 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: David Byrne
Documents
Termination secretary company with name termination date
Date: 17 Jun 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-30
Officer name: Paul Abson
Documents
Resolution
Date: 11 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-29
Officer name: Thomas John Wheeler
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
New address: Stag House Old London Road Hertford SG13 7LA
Change date: 2016-04-25
Old address: C/O Great National Hotels Uk Ltd Heath House Cheadle Road Uttoxeter ST14 7BY England
Documents
Some Companies
47 CALBURN HEIGHTS,CRAWLEY,RH11 8QX
Number: | 11268291 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HODGSON COURT, NIGHTINGALE AVENUE.,HARROW,HA1 3GH
Number: | 11641906 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 GLENELDON ROAD,,SW16 2BH
Number: | 03824964 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.W.M. INDUSTRIAL SERVICES LIMITED LTD
47 BARTON ROAD,MANCHESTER,M32 9FA
Number: | 04599185 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRANARD AVENUE,LONDON,SW15 6HJ
Number: | 10758045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE MATTISHALL LANE,DEREHAM,NR20 3NJ
Number: | 09577381 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |