Company NameThames Valley Hotels Limited
Company StatusDissolved
Company Number00871477
CategoryPrivate Limited Company
Incorporation Date15 February 1966(58 years, 2 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed01 June 1991(25 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 25 March 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMegan Joy Langridge
NationalityBritish
StatusClosed
Appointed01 March 1995(29 years after company formation)
Appointment Duration8 years (closed 25 March 2003)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(25 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed01 June 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ

Location

Registered Address15,Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£167

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2003Secretary's particulars changed (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
19 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
18 June 2001Return made up to 01/06/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 May 2000Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
15 June 1999Return made up to 01/06/99; no change of members (9 pages)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 June 1998Return made up to 01/06/98; full list of members (10 pages)
22 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
3 July 1997Return made up to 01/06/97; no change of members (6 pages)
13 December 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
18 June 1996Return made up to 01/06/96; change of members (8 pages)
10 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
6 June 1995Return made up to 01/06/95; full list of members (10 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)