Company NameG.C.G. Hotels Limited
Company StatusDissolved
Company Number01990958
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameG.C.G. Limited

Business Activity

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

Directors

Director NameGordon Campbell Gray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarendon Street
London
SW1V 4RF
Secretary NameMr Peter Daniel Johansson
NationalityBritish
StatusClosed
Appointed13 October 2000(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address31 Manor Court
Aylmer Road
London
N2 0PJ
Secretary NameLynda Whitby
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressThe Feathers Hotel
Market Street
Woodstock
Oxon
Ox20
Secretary NameGordon Campbell Gray
NationalityBritish
StatusResigned
Appointed18 August 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2000)
RoleCompany Director
Correspondence Address7 Eaton Place
London
SW1X 8BN

Location

Registered Address7 Saint James Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,180
Cash£112
Current Liabilities£2,260

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2007Application for striking-off (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 15/08/06; full list of members (6 pages)
13 September 2005Return made up to 15/08/05; full list of members (6 pages)
12 September 2005Director's particulars changed (1 page)
20 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 October 2004Return made up to 15/08/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 July 2004Secretary's particulars changed (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
25 September 2003Secretary's particulars changed (1 page)
28 August 2003Return made up to 15/08/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 September 2001Return made up to 15/08/01; full list of members (6 pages)
28 January 2001Accounts made up to 31 March 2000 (6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
29 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(7 pages)
20 January 2000Accounts made up to 31 March 1999 (6 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
20 August 1999Return made up to 15/08/99; full list of members (6 pages)
24 December 1998Accounts made up to 31 March 1998 (6 pages)
26 October 1998Return made up to 15/08/98; full list of members (6 pages)
16 January 1998Accounts made up to 31 March 1997 (6 pages)
4 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 15/08/97; no change of members (6 pages)
25 January 1997Accounts made up to 31 March 1996 (6 pages)
24 September 1996Return made up to 15/08/96; full list of members (6 pages)
10 July 1996Registered office changed on 10/07/96 from: 16A st james,s street london SW1A 1ER (1 page)
17 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1995Accounts made up to 31 March 1995 (6 pages)