THEN HOSPITALITY HOTELS LTD

27 Old Gloucester Street, London, WC1N 3AX
StatusDISSOLVED
Company No.09698409
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 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

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company

Date: 26 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWERINGJAMES LTD

47 CALBURN HEIGHTS,CRAWLEY,RH11 8QX

Number:11268291
Status:ACTIVE
Category:Private Limited Company

CHYANNIE HOPE LIMITED

40 HODGSON COURT, NIGHTINGALE AVENUE.,HARROW,HA1 3GH

Number:11641906
Status:ACTIVE
Category:Private Limited Company

GLOBAL PERSPECTIVES LIMITED

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

KX CAPITAL LIMITED

6 GRANARD AVENUE,LONDON,SW15 6HJ

Number:10758045
Status:ACTIVE
Category:Private Limited Company

OAKWOOD AVIONICS LTD

THE LODGE MATTISHALL LANE,DEREHAM,NR20 3NJ

Number:09577381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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