Company NameWedgewood Hotels Ltd
Company StatusDissolved
Company Number02522363
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameAnastasia Tempest
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address8-16 Princes Square
London
W2 4NT
Secretary NameChristine Antoniades
NationalityBritish
StatusClosed
Appointed14 February 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address33 Viscount Court
1 Pembridge Villas
London
W2 4XA
Director NameThomas Demetriou Antoniades
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1994)
RoleAccountant
Correspondence Address33 Viscount Court
1 Pembridge Villas
London
W2 4XA
Director NameMr Savvas Glafcos Tombolis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCypriot-British
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2000)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11 Porchester Terrace
London
W2
Secretary NameMr Savvas Glafcos Tombolis
NationalityCypriot-British
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Porchester Terrace
London
W2
Director NameDavid Alec Karran
Date of BirthOctober 1967 (Born 56 years ago)
NationalityManx
StatusResigned
Appointed29 June 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1996)
RoleAdministrator
Correspondence Address20 North Quay
Douglas
Isle Of Man
Isleman
Director NameMartin Neville
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1996)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressHosey
Brookfield Avenue
Casltetown
IM9 1TL
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1994)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address33 Viscount Court
1 Pembridge Villas London
W2 4XA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£9,564

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
8 October 2004Return made up to 16/07/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 October 2003Auditor's resignation (1 page)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 July 2003Return made up to 16/07/03; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 July 2002Return made up to 16/07/02; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 November 2001Return made up to 16/07/01; full list of members (6 pages)
23 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
21 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Return made up to 16/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 16/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
25 July 1996Return made up to 16/07/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Particulars of mortgage/charge (4 pages)
14 March 1995Particulars of mortgage/charge (12 pages)