Company NameStakis London Harewood Hotel Limited
Company StatusDissolved
Company Number02829385
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameRenthotel UK Limited

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed01 June 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 October 2001)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 October 2001)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameAlbert Hasson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed23 July 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressAvenue Du Manoir 54
Brussels B-1180
Belgium
Director NameVictor Hasson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed23 July 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address188 Avenue Du Prince
D'Orange 1180 Brussels
Belgium
Foreign
Director NameMasliah Alhadeff
Date of BirthDecember 1917 (Born 106 years ago)
NationalityItalian
StatusResigned
Appointed27 October 1993(4 months after company formation)
Appointment Duration12 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressRue Du Monastere 11
1050 Bruxelles
Belgium
Foreign
Director NameJacques Halfon
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed27 October 1993(4 months after company formation)
Appointment Duration12 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressAvenue Napoleon 56
1180 Brussels
Belgium
Director NameSalomone Israel
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed27 October 1993(4 months after company formation)
Appointment Duration12 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressClos Du Drossart 12
Brussels
Belgium
Secretary NameVictor Hasson
NationalityBelgian
StatusResigned
Appointed27 October 1993(4 months after company formation)
Appointment Duration12 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address188 Avenue Du Prince
D'Orange 1180 Brussels
Belgium
Foreign
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed24 October 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1999)
RoleAssistant Company Secretary
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(6 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 September 1999)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(6 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£873,456

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
16 May 2001Application for striking-off (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds LS1 4BX (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
3 June 1999Return made up to 03/05/99; full list of members (7 pages)
8 April 1999Full accounts made up to 27 September 1998 (6 pages)
14 July 1998Return made up to 23/06/98; no change of members (6 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
17 July 1997Return made up to 23/06/97; full list of members (8 pages)
8 July 1997Full accounts made up to 29 September 1996 (5 pages)
3 September 1996Accounting reference date shortened from 24/10 to 30/09 (1 page)
27 August 1996Full accounts made up to 24 October 1995 (12 pages)
4 July 1996Return made up to 23/06/96; no change of members (6 pages)
25 August 1995Full accounts made up to 24 October 1994 (15 pages)