Company NameThe Hotel Directory Limited
Company StatusDissolved
Company Number02888680
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Gerard Killeen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Gravel Road
Bromley
Kent
BR2 8PF
Secretary NameMrs Ellen Theresia Killeen
NationalityBritish
StatusClosed
Appointed21 May 1998(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address52 Gravel Road
Bromley Common
Bromley
Kent
BR2 8PF
Director NameMrs Ellen Theresia Killeen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Gravel Road
Bromley Common
Bromley
Kent
BR2 8PF
Secretary NameMr Michael Gerard Killeen
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Gravel Road
Bromley
Kent
BR2 8PF
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,837
Cash£34,457
Current Liabilities£6,631

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 February 2007Return made up to 18/01/07; full list of members (2 pages)
15 February 2007Return made up to 18/01/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Registered office changed on 04/12/06 from: western cottage 15 west street carshalton surrey SM5 2PT (1 page)
4 December 2006Registered office changed on 04/12/06 from: western cottage 15 west street carshalton surrey SM5 2PT (1 page)
7 March 2006Return made up to 18/01/06; full list of members (2 pages)
7 March 2006Return made up to 18/01/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 18/01/05; full list of members (6 pages)
14 February 2005Return made up to 18/01/05; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 February 2004Return made up to 18/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Return made up to 18/01/04; no change of members (6 pages)
12 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 February 2003Return made up to 18/01/03; full list of members (6 pages)
17 February 2003Return made up to 18/01/03; full list of members (6 pages)
30 December 2002Registered office changed on 30/12/02 from: 44 westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
30 December 2002Registered office changed on 30/12/02 from: 44 westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
10 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 June 2000Registered office changed on 09/06/00 from: 32 westmead road 123 westmead road sutton surrey SM1 4JH (1 page)
9 June 2000Registered office changed on 09/06/00 from: 32 westmead road 123 westmead road sutton surrey SM1 4JH (1 page)
9 March 2000Return made up to 18/01/00; full list of members (6 pages)
9 March 2000Return made up to 18/01/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 January 1999Registered office changed on 31/01/99 from: elite house 155 main road biggin hill kent TN16 3JP (1 page)
31 January 1999Registered office changed on 31/01/99 from: elite house 155 main road biggin hill kent TN16 3JP (1 page)
27 January 1999Return made up to 18/01/99; full list of members (6 pages)
27 January 1999Return made up to 18/01/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
8 January 1999Amended accounts made up to 31 January 1997 (6 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
28 January 1998Return made up to 18/01/98; full list of members (6 pages)
28 January 1998Return made up to 18/01/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 January 1997 (9 pages)
3 November 1997Full accounts made up to 31 January 1997 (9 pages)
21 July 1997Return made up to 18/01/97; no change of members (4 pages)
21 July 1997Return made up to 18/01/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 January 1996 (10 pages)
25 October 1996Full accounts made up to 31 January 1996 (10 pages)
2 November 1995Full accounts made up to 31 January 1995 (8 pages)
2 November 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)