Company NameNorfolk Place Hotels Limited
Company StatusDissolved
Company Number01794801
CategoryPrivate Limited Company
Incorporation Date24 February 1984(40 years, 2 months ago)
Dissolution Date16 April 2002 (22 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Pantelis Yiangou Demosthenous
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 16 April 2002)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address20 London Street
London
W2 1HL
Secretary NameMr Panayiotis Yiangou Demosthenous
NationalityCypriot
StatusClosed
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 16 April 2002)
RoleCompany Director
Correspondence Address6 Berens Road
London
NW10 5EB
Director NameMrs Ann Cullen Demosthenous
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 1998)
RoleManager
Correspondence Address27 St Pauls Avenue
London
NW2 5SS

Location

Registered Address16 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£478
Cash£39
Current Liabilities£518

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Application for striking-off (1 page)
4 March 2000Accounts made up to 30 April 1999 (10 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: caprini house 163/173 praed street london W2 1RH (1 page)
26 February 1999Accounts made up to 30 April 1998 (11 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Accounts made up to 30 April 1997 (12 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Accounts made up to 30 April 1995 (12 pages)
31 May 1995Registered office changed on 31/05/95 from: 23 craven terrace london W2 3QH (1 page)
31 May 1995Accounts made up to 30 April 1994 (12 pages)