Company NameHotel Space Limited
Company StatusDissolved
Company Number01116549
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameHotel Space Overseas Limited

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(38 years, 6 months after company formation)
Appointment Duration5 years (closed 27 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(39 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed05 August 1999(26 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusClosed
Appointed05 August 1999(26 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 1999(26 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameAngelo Baccarella
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 October 1998)
RoleFinancial Director
Correspondence Address5 Manor Farm
Church End
Willington
Bedfordshire
MK44 3PX
Director NameHeather Mary Blaseby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMichael Edis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameGeorge Matthew Grindall Franks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address13 Dewhurst Road
London
W14 0ET
Director NameMichael Anthony Hope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Farm
Great Henny
Sudbury
Suffolk
CO10 7NN
Director NameMartin Joseph Nathan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address1 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameIan Leslie Maurice Thomas
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address435 East 65th Street
Apt 15d
New York
Ny 10021
United States
Director NameAnthony Michael Tillin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressLas Palomas De Son Roig
Apartado De Correos 10
07184 Caliva
Mallorca
Spain
Secretary NameDennis Edgar Gregory-Jones
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Green Walk
Seaford
East Sussex
BN25 4LY
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(37 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(37 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Reed Elsevier (Uig) LTD
99.00%
Ordinary
1 at £1Reed Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Return made up to 28/06/05; full list of members (2 pages)
19 July 2005Return made up to 28/06/05; full list of members (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H oex (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H oex (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 July 2002Return made up to 28/06/02; full list of members (5 pages)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Return made up to 28/06/02; full list of members (5 pages)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Secretary's particulars changed (1 page)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 August 2000Return made up to 15/08/00; full list of members (6 pages)
17 August 2000Return made up to 15/08/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 October 1999Return made up to 21/10/99; full list of members (7 pages)
27 October 1999Return made up to 21/10/99; full list of members (7 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 2 kew bridge road brentford middlesex TW8 0JF (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 2 kew bridge road brentford middlesex TW8 0JF (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
24 November 1998Return made up to 21/10/98; no change of members (4 pages)
24 November 1998Return made up to 21/10/98; no change of members (4 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
27 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
20 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)