Company NameHistoric & Romantik Hotels And Restaurants Limited
Company StatusDissolved
Company Number01304407
CategoryPrivate Limited Company
Incorporation Date23 March 1977(47 years, 1 month ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHeidrun Moritz
NationalityBritish
StatusClosed
Appointed01 February 1997(19 years, 10 months after company formation)
Appointment Duration4 years (closed 27 February 2001)
RoleCompany Director
Correspondence AddressWalinesheimerstr 41
Karlstein
63791
Director NameInge Struckmeier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2001)
RoleCompany Director
Correspondence AddressBezirksstr.26
Alzenau-Wasserlos
63755
Germany
Director NameAnne Maria Laviolette
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 1997)
RoleManaging Director
Correspondence AddressRingmauerstrasse 18
Alzenau
63755
Secretary NameGabriela Christina Kramer
NationalityGerman
StatusResigned
Appointed08 June 1991(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressEinhardstr 5
Rodgau
63110
Secretary NameMrs Beatrix Israel
NationalityBritish
StatusResigned
Appointed01 July 1992(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHaurstr 18
8750 Aschaffenburg 19
Germany
Secretary NameCatharina Bachtel
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressGartenstr 27
Johannesberg
Germant 63867
Secretary NameClaudia Sartori
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence AddressIm Goldenen Ring 29
Alzenau
63755
Director NameGabriela Christina Kramer
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1997(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressEinhardstr 5
Rodgau
63110

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
26 September 2000Application for striking-off (1 page)
25 September 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
7 October 1999Return made up to 08/07/99; full list of members (3 pages)
27 May 1999Registered office changed on 27/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
9 December 1998Full accounts made up to 31 March 1998 (4 pages)
10 August 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Full accounts made up to 31 March 1997 (4 pages)
27 August 1997Return made up to 08/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 September 1996Full accounts made up to 31 March 1996 (4 pages)
15 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Full accounts made up to 31 March 1995 (4 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Return made up to 08/07/95; no change of members (4 pages)