Company NameHotelfile Limited
Company StatusDissolved
Company Number02892524
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Secretary NameMr Suri Amarasinghe
NationalityBritish
StatusClosed
Appointed01 October 2008(14 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 30 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Grosvenor Gardens
London
SW1W 0BD
Director NameSuri Amarasinghe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address13 Grosvenor Gardens
London
SW1W 0BD
Director NameBrian Thomas Eggleston
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Old Farm Avenue
Southgate
London
N14 5QR
Director NameNormah Lailee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Jalan 5 Petalingjaya
Selangor 46000
Malaysia
Foreign
Director NameNauib Ullah Paya
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleManaging Director
Correspondence Address27 Benhurst Court
Leigham Court Road
London
SW16 2QN
Director NameMs Karina Saidin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Madeira Road
London
SW16 2DE
Secretary NameMs Karina Saidin
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Madeira Road
London
SW16 2DE
Director NameMr Jay Virdee
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityKenyan
StatusResigned
Appointed01 January 2002(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleM Director
Correspondence Address226 Windsor Lane
Burnham
Berkshire
SL1 7HN
Director NameMr Anthony George Kingsnorth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRest Moor
Rest Moor, Guildford Road
Cranleigh
Surrey
GU6 8PR
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitecorporateteam.com
Email address[email protected]
Telephone020 75923050
Telephone regionLondon

Location

Registered AddressUnit 16 Commercial Way
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Polyglobe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,486
Gross Profit£57,847
Net Worth-£289,844
Cash£38,676
Current Liabilities£336,589

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

13 January 1998Delivered on: 15 January 1998
Satisfied on: 1 September 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 7 April 1995
Satisfied on: 2 July 1999
Persons entitled: Business Design Centre Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Registered office address changed from C/O Suri Amarasinghe 13 Grosvenor Gardens London SW1W 0BD to Unit 16 Commercial Way London NW10 7XF on 12 January 2021 (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Accounts for a small company made up to 31 May 2017 (8 pages)
6 April 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (12 pages)
8 September 2016Full accounts made up to 30 November 2015 (12 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(4 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(4 pages)
18 January 2016Termination of appointment of Anthony George Kingsnorth as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Anthony George Kingsnorth as a director on 31 December 2015 (1 page)
29 December 2015Appointment of Suri Amarasinghe as a director on 14 December 2015 (3 pages)
29 December 2015Appointment of Suri Amarasinghe as a director on 14 December 2015 (3 pages)
7 September 2015Full accounts made up to 30 November 2014 (12 pages)
7 September 2015Full accounts made up to 30 November 2014 (12 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (5 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (5 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(4 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(4 pages)
7 June 2013Full accounts made up to 30 November 2012 (12 pages)
7 June 2013Full accounts made up to 30 November 2012 (12 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 August 2012Full accounts made up to 30 November 2011 (12 pages)
29 August 2012Full accounts made up to 30 November 2011 (12 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 February 2012Register inspection address has been changed (1 page)
21 February 2012Register inspection address has been changed (1 page)
24 August 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 August 2011 (1 page)
17 August 2011Full accounts made up to 30 November 2010 (12 pages)
17 August 2011Full accounts made up to 30 November 2010 (12 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 September 2010Full accounts made up to 30 November 2009 (13 pages)
2 September 2010Full accounts made up to 30 November 2009 (13 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
5 March 2009Return made up to 28/01/09; full list of members (3 pages)
5 March 2009Return made up to 28/01/09; full list of members (3 pages)
1 October 2008Secretary appointed mr suri amarasinghe (1 page)
1 October 2008Appointment terminated director jay virdee (1 page)
1 October 2008Appointment terminated secretary jill sewell (1 page)
1 October 2008Secretary appointed mr suri amarasinghe (1 page)
1 October 2008Appointment terminated director jay virdee (1 page)
1 October 2008Appointment terminated secretary jill sewell (1 page)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
19 May 2008Director's change of particulars / jay virdee / 01/10/2007 (2 pages)
19 May 2008Director's change of particulars / jay virdee / 01/10/2007 (2 pages)
19 May 2008Return made up to 28/01/08; full list of members (3 pages)
19 May 2008Return made up to 28/01/08; full list of members (3 pages)
2 October 2007Full accounts made up to 30 November 2006 (12 pages)
2 October 2007Full accounts made up to 30 November 2006 (12 pages)
6 March 2007Return made up to 28/01/07; full list of members (2 pages)
6 March 2007Return made up to 28/01/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
30 March 2006Return made up to 28/01/06; full list of members (2 pages)
30 March 2006Return made up to 28/01/06; full list of members (2 pages)
2 March 2006Full accounts made up to 30 November 2004 (12 pages)
2 March 2006Full accounts made up to 30 November 2004 (12 pages)
25 November 2005Full accounts made up to 30 November 2003 (12 pages)
25 November 2005Full accounts made up to 30 November 2003 (12 pages)
19 April 2005Return made up to 28/01/05; full list of members (7 pages)
19 April 2005Return made up to 28/01/05; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: 13 grosvenor gardens london SW1W 0BD (1 page)
15 June 2004Registered office changed on 15/06/04 from: 13 grosvenor gardens london SW1W 0BD (1 page)
25 May 2004Full accounts made up to 30 November 2002 (12 pages)
25 May 2004Full accounts made up to 30 November 2002 (12 pages)
27 January 2004Return made up to 28/01/04; full list of members (7 pages)
27 January 2004Return made up to 28/01/04; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
24 April 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
8 December 2002Return made up to 28/01/02; full list of members (6 pages)
8 December 2002Return made up to 28/01/02; full list of members (6 pages)
11 March 2002Registered office changed on 11/03/02 from: tower house 141 149 fonthill road london N4 3HF (1 page)
11 March 2002Registered office changed on 11/03/02 from: tower house 141 149 fonthill road london N4 3HF (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
26 February 2002Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
26 February 2002Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 March 2001Return made up to 28/01/01; full list of members (6 pages)
9 March 2001Return made up to 28/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Director's particulars changed (2 pages)
14 January 1999Director's particulars changed (2 pages)
4 January 1999Return made up to 28/01/98; no change of members (4 pages)
4 January 1999Return made up to 28/01/98; no change of members (4 pages)
30 December 1998Ad 24/11/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
30 December 1998Ad 24/11/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 June 1998Registered office changed on 09/06/98 from: suite 107 business design centre upper street islington green london N1 0QH (1 page)
9 June 1998Registered office changed on 09/06/98 from: suite 107 business design centre upper street islington green london N1 0QH (1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
5 September 1997Full accounts made up to 31 January 1997 (13 pages)
5 September 1997Full accounts made up to 31 January 1997 (13 pages)
7 March 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 07/03/97
(4 pages)
7 March 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 07/03/97
(4 pages)
7 October 1996Full accounts made up to 31 January 1996 (13 pages)
7 October 1996Full accounts made up to 31 January 1996 (13 pages)
10 September 1996Return made up to 28/01/96; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
10 September 1996Return made up to 28/01/96; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
16 February 1996Return made up to 28/01/96; no change of members (4 pages)
16 February 1996Return made up to 28/01/96; no change of members (4 pages)
19 December 1995Registered office changed on 19/12/95 from: business design centre 55 upper street islington green london N1 0QH (1 page)
19 December 1995Registered office changed on 19/12/95 from: business design centre 55 upper street islington green london N1 0QH (1 page)
30 November 1995Full accounts made up to 31 January 1995 (8 pages)
30 November 1995Full accounts made up to 31 January 1995 (8 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 1995£ nc 100/1000 31/03/95 (1 page)
5 April 1995Ad 31/03/95--------- £ si 50@1=50 £ ic 70/120 (2 pages)
5 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 April 1995£ nc 100/1000 31/03/95 (1 page)
9 February 1995Return made up to 28/01/95; full list of members (5 pages)
9 February 1995Ad 17/01/95--------- £ si 30@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 November 1994Auditor's resignation (1 page)
15 March 1994New director appointed (4 pages)