Company NameParis Ritz Hotel Investments Limited(The)
Company StatusDissolved
Company Number01772474
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NamePrecis (281) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusClosed
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 9 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Street
London
W1K 1DF
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 14 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 South Street
London
W1K 1DF
Secretary NamePaul Leslie Price
StatusClosed
Appointed06 September 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address14 South Street
London
W1K 1DF
Director NameAli Fayed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameSalah Fayed
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEgyptian
StatusResigned
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address60 Park Lane
London
W1Y 3TG
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Secretary NameJean-Pierre Brizay
NationalityFrench
StatusResigned
Appointed05 July 1993(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address1 Rue Saint-Antoine
75004 Paris
France
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed19 February 2002(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Street
London
W1K 1DF
Director NameMr Simon David Hatherly Dean
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address14 South Street
London
W1K 1DF

Location

Registered Address14 South Street
London
W1K 1DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ali Fayed
50.00%
Ordinary
1 at £1Mohamed Al Fayed
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Application to strike the company off the register (3 pages)
22 January 2013Application to strike the company off the register (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 October 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
5 October 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
6 September 2010Termination of appointment of Simon Dean as a director (1 page)
6 September 2010Appointment of Paul Leslie Price as a secretary (1 page)
6 September 2010Appointment of Mr Anil Tanna as a director (2 pages)
6 September 2010Termination of appointment of Simon Dean as a director (1 page)
6 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
6 September 2010Appointment of Mr Anil Tanna as a director (2 pages)
6 September 2010Appointment of Paul Leslie Price as a secretary (1 page)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 November 2008Accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 26/07/08; full list of members (4 pages)
11 August 2008Return made up to 26/07/08; full list of members (4 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 November 2007Accounts made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 December 2006Accounts made up to 31 March 2006 (6 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Return made up to 26/07/06; full list of members (7 pages)
23 August 2006Return made up to 26/07/06; full list of members (7 pages)
13 January 2006Accounts made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 26/07/05; full list of members (7 pages)
3 August 2005Return made up to 26/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 December 2004Accounts made up to 31 March 2004 (6 pages)
9 August 2004Return made up to 26/07/04; full list of members (7 pages)
9 August 2004Return made up to 26/07/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 January 2004Accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 26/07/03; full list of members (7 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 November 2002Accounts made up to 31 March 2002 (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 January 2002Accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 September 2000Accounts made up to 31 March 2000 (6 pages)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
12 September 2000Registered office changed on 12/09/00 from: 14 south street london W1Y 5PJ (1 page)
12 September 2000Registered office changed on 12/09/00 from: 14 south street london W1Y 5PJ (1 page)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 September 1999Accounts made up to 31 March 1999 (6 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 26/07/99; no change of members (6 pages)
18 August 1999Return made up to 26/07/99; no change of members (6 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
7 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 October 1998Accounts made up to 31 March 1998 (6 pages)
21 August 1998Return made up to 26/07/98; no change of members (4 pages)
21 August 1998Return made up to 26/07/98; no change of members (4 pages)
30 September 1997Accounts made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 August 1997Return made up to 26/07/97; full list of members (7 pages)
12 August 1997Return made up to 26/07/97; full list of members (7 pages)
29 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 September 1996Accounts made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 26/07/96; no change of members (5 pages)
21 August 1996Return made up to 26/07/96; no change of members (5 pages)
4 October 1995Accounts made up to 31 March 1995 (6 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
15 August 1995Return made up to 26/07/95; no change of members (5 pages)
15 August 1995Return made up to 26/07/95; no change of members (6 pages)
8 August 1994Secretary's particulars changed (6 pages)
8 August 1994Return made up to 26/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/94
(6 pages)
29 August 1993Return made up to 26/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
12 August 1992Return made up to 26/07/92; no change of members (5 pages)
8 August 1991Return made up to 26/07/91; full list of members (8 pages)
6 August 1990Return made up to 26/07/90; full list of members (7 pages)
6 August 1990Return made up to 26/07/90; full list of members (7 pages)
28 September 1989Return made up to 19/09/89; full list of members (5 pages)
28 September 1989Return made up to 19/09/89; full list of members (5 pages)
5 October 1988Return made up to 09/09/88; full list of members (6 pages)
5 October 1988Return made up to 09/09/88; full list of members (6 pages)
26 October 1987Return made up to 09/09/87; no change of members (4 pages)
26 October 1987Return made up to 09/09/87; no change of members (4 pages)
21 November 1986Annual return made up to 09/06/86 (4 pages)
21 November 1986Annual return made up to 09/06/86 (4 pages)