Company NamePiccadilly Hotel Limited
Company StatusDissolved
Company Number02391493
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date27 April 1999 (24 years, 12 months ago)

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed25 September 1998(9 years, 3 months after company formation)
Appointment Duration7 months (closed 27 April 1999)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed25 September 1998(9 years, 3 months after company formation)
Appointment Duration7 months (closed 27 April 1999)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameGuy Lebrault
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed06 April 1992(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 1993)
RoleGen Manager Air France
Correspondence AddressFlat 4/5 20 Onslow Square
South Kensington
London
SW7 3NP
Director NameRaymond Jean Gonzague Andre
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityFrench British
StatusResigned
Appointed06 April 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1993)
RoleHotelier
Correspondence Address27 Queens Gate Gardens
London
SW7 5RP
Director NameJean-Michel Daniel Masson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrence
StatusResigned
Appointed23 March 1993(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 1994)
RoleAir France Vice President
Correspondence AddressFlat 4/5 20 Onslow Square
South Kensington
London
SW7 3NJ
Director NameEros Donadello
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1993(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1993)
RoleFinancial Director
Correspondence Address21 Allee Daudet
Villeueuve La Gareuue 92390
France
Director NameMarcel Levy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1994)
RoleGeneral Manager
Correspondence Address21 Piccadilly
London
W1V 0BH
Director NameLuis Ferraz
Date of BirthJune 1942 (Born 81 years ago)
NationalityBrazilian
StatusResigned
Appointed21 September 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1996)
RoleVice-President Finance Europe
Correspondence Address3 Rue Dohis
Vincennes
94300
Director NameFrancois Claude Lafaye
Date of BirthMay 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed21 April 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1996)
RoleVice President & General Manag
Correspondence AddressFlat 4/5
20 Onslow Square
South Kensington
London
SW7 3NJ
Director NameFranco Elio Cabella
Date of BirthOctober 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed01 December 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1996)
RoleHotel General Manager
Correspondence AddressLe Meridien Hotel
21 Piccadilly
London
W1V 0BH
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Dir
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Dir
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed02 May 1996(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 April 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 November 1998Application for striking-off (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
14 September 1998Return made up to 01/09/98; full list of members (10 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Memorandum and Articles of Association (17 pages)
22 September 1997Return made up to 01/09/97; full list of members (6 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 July 1997Return made up to 06/04/97; full list of members (9 pages)
22 May 1997Location of register of members (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
15 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
2 January 1997Director's particulars changed (1 page)
12 September 1996Secretary resigned (1 page)
8 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996Accounting reference date shortened from 31/01 to 30/09 (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Return made up to 06/04/96; full list of members (12 pages)
1 April 1996Director's particulars changed (2 pages)
24 March 1996New director appointed (3 pages)
24 March 1996New director appointed (3 pages)
21 February 1996Director resigned (2 pages)
14 December 1995Memorandum and Articles of Association (18 pages)
14 December 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/11/95
(2 pages)
14 December 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
16 May 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
19 April 1995Director resigned;new director appointed (6 pages)
19 April 1995New secretary appointed;new director appointed (6 pages)
19 April 1995New secretary appointed;new director appointed (6 pages)
19 April 1995New secretary appointed;new director appointed (6 pages)
19 April 1995Return made up to 06/04/95; full list of members (20 pages)