St Georges Hill
Weybridge
Surrey
KT13 0NR
Director Name | Mr Nizarali Janmohamed Shamji |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 25 years (closed 08 November 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Horseshoe Ridge St Georges Hill Weybridge Surrey KT13 0NR |
Secretary Name | Mrs Mehrunissa Nizarali Janmohamed Shamji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 25 years (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Horseshoe Ridge St Georges Hill Weybridge Surrey KT13 0NR |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £236,968 |
Current Liabilities | £1,803,086 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1995 | Receiver ceasing to act (2 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 October 1993 | Administrative Receiver's report (11 pages) |
30 June 1993 | Appointment of receiver/manager (2 pages) |
13 April 1993 | Certificate of specific penalty (1 page) |
26 March 1993 | Appointment of receiver/manager (1 page) |
25 March 1993 | Registered office changed on 25/03/93 from: 28 bolton street london W1Y 8HB (1 page) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
20 November 1991 | Return made up to 11/11/91; full list of members (7 pages) |
20 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
24 September 1991 | Particulars of mortgage/charge (3 pages) |
26 June 1991 | Group accounts for a small company made up to 31 March 1990 (9 pages) |
17 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1991 | Full group accounts made up to 31 March 1989 (18 pages) |
20 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
6 March 1991 | Return made up to 31/12/89; full list of members (7 pages) |
12 December 1990 | Director resigned (2 pages) |
30 October 1990 | Auditor's resignation (1 page) |
26 October 1990 | Registered office changed on 26/10/90 from: 1ST floor marcol house 289-293 regent street london W1R 7PD (1 page) |
19 May 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
19 February 1989 | Registered office changed on 19/02/89 from: harris kafton and company 28 bolton street london W1Y 8HB (1 page) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
26 January 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Full group accounts made up to 31 March 1987 (8 pages) |
20 January 1988 | Return made up to 14/12/87; full list of members (4 pages) |
19 February 1987 | Particulars of mortgage/charge (3 pages) |
29 October 1986 | Return made up to 25/09/86; full list of members (4 pages) |
29 October 1986 | Group of companies' accounts made up to 31 March 1986 (8 pages) |