London
W2 1UL
Director Name | Mr Joseph Tabone |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 06 April 1991(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 27 December 2005) |
Role | Hotelier |
Correspondence Address | 26 Sussex Gardens London W2 1UL |
Secretary Name | Miss Jacqueline Tabone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 26 Sussex Gardens London W2 1UL |
Director Name | Mr Edward Tabone |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 April 1991(31 years, 7 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 June 1990) |
Role | Hotelier |
Correspondence Address | The Lodge Trig Il Ghan Swiege Malta Foreign |
Director Name | Mrs Maria Tabone |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(31 years, 7 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 June 1990) |
Role | Hotelier |
Correspondence Address | The Lodge Trig Il Ghan Swiege Malta Foreign |
Registered Address | 1 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £983,042 |
Cash | £1,014,984 |
Current Liabilities | £196,747 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2005 | Application for striking-off (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 28 sussex gardens london W2 1UL (1 page) |
30 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 May 2002 | Return made up to 06/04/02; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
8 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 August 1998 | Return made up to 06/04/98; full list of members (5 pages) |
13 July 1997 | Return made up to 06/04/96; no change of members (4 pages) |
13 July 1997 | Return made up to 06/04/97; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
31 March 1995 | Return made up to 06/04/95; full list of members (6 pages) |
30 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |