Company NameHudson Hays Hospitality Limited
Company StatusDissolved
Company Number02914798
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Quinn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cedars Road
Beckenham
Kent
BR3 4JE
Secretary NameMr Howard Norman Roadnight
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Lubbock Road
Chislehurst
Kent
BR7 5JS
Secretary NameGillian Quinn
NationalityBritish
StatusResigned
Appointed25 March 1997(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address13 Ceders Road
Beckenham
Kent
BR3 4JE
Secretary NameEkow Appiatse
NationalityBritish
StatusResigned
Appointed15 February 2001(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Waltham Way
Chingford
London
E4 8AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameApex Accountancy Limited (Corporation)
StatusResigned
Appointed01 May 2007(13 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 April 2008)
Correspondence Address46 Alliance Way
Paddock Wood
Kent
TN12 6TY

Location

Registered Address21 Hays Galleria
Tooley St
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

999 at £1Mr Michael Quinn
99.90%
Ordinary
1 at £1Mr Kenn Balfe
0.10%
Ordinary

Financials

Year2014
Net Worth-£573
Current Liabilities£9,394

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
31 October 2013Registered office address changed from Apex Accountancy Studio One Office 11 Dana Trading Estate Transvesa Road Paddock Wood Kent TN12 6UT England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Apex Accountancy Studio One Office 11 Dana Trading Estate Transvesa Road Paddock Wood Kent TN12 6UT England on 31 October 2013 (1 page)
20 June 2013Registered office address changed from C/O Apex Accountancy Ltd 7 Tollgate Buildings Hadlow Road Tonbridge Kent TN9 1NX England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from C/O Apex Accountancy Ltd 7 Tollgate Buildings Hadlow Road Tonbridge Kent TN9 1NX England on 20 June 2013 (1 page)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1,000
(3 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1,000
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Registered office address changed from Apex Accountancy Orchard Business Centre, Badsell Road Five Oak Green Tonbridge Kent TN12 6QU United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from Apex Accountancy Orchard Business Centre, Badsell Road Five Oak Green Tonbridge Kent TN12 6QU United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Apex Accountancy Orchard Business Centre, Badsell Road Five Oak Green Tonbridge Kent TN12 6QU United Kingdom on 2 June 2011 (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 October 2010Compulsory strike-off action has been suspended (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2010Previous accounting period shortened from 29 September 2010 to 31 March 2010 (1 page)
7 July 2010Previous accounting period shortened from 29 September 2010 to 31 March 2010 (1 page)
11 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 June 2009Return made up to 30/03/09; full list of members (3 pages)
12 June 2009Appointment Terminated Secretary apex accountancy LIMITED (1 page)
12 June 2009Return made up to 30/03/09; full list of members (3 pages)
12 June 2009Appointment terminated secretary apex accountancy LIMITED (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 30/03/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from 21 hays galleria tooley street london SE1 2HD (1 page)
19 September 2008Registered office changed on 19/09/2008 from 21 hays galleria tooley street london SE1 2HD (1 page)
19 September 2008Return made up to 30/03/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 August 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 30/08/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2007Return made up to 30/03/07; full list of members (6 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (6 pages)
30 March 2006Return made up to 30/03/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 April 2005Return made up to 30/03/05; full list of members (6 pages)
7 April 2005Return made up to 30/03/05; full list of members (6 pages)
25 March 2004Return made up to 30/03/04; full list of members (6 pages)
25 March 2004Return made up to 30/03/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
2 April 2003Return made up to 30/03/03; full list of members (6 pages)
2 April 2003Return made up to 30/03/03; full list of members (6 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 April 2001Return made up to 30/03/01; full list of members (6 pages)
2 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
3 April 1999Return made up to 30/03/99; no change of members (4 pages)
3 April 1999Return made up to 30/03/99; no change of members (4 pages)
21 July 1998Full accounts made up to 29 September 1997 (10 pages)
21 July 1998Full accounts made up to 29 September 1997 (10 pages)
20 April 1998Return made up to 30/03/98; full list of members (6 pages)
20 April 1998Return made up to 30/03/98; full list of members (6 pages)
19 December 1997Ad 05/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 December 1997Ad 05/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1997Registered office changed on 10/12/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
10 December 1997Registered office changed on 10/12/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
7 May 1997Full accounts made up to 30 September 1996 (9 pages)
7 May 1997Full accounts made up to 30 September 1996 (9 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/04/97
(4 pages)
30 April 1997Return made up to 30/03/97; no change of members (4 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
3 April 1996Return made up to 30/03/96; no change of members (4 pages)
3 April 1996Return made up to 30/03/96; no change of members (4 pages)
23 February 1996Full accounts made up to 30 September 1995 (10 pages)
23 February 1996Full accounts made up to 30 September 1995 (10 pages)
23 April 1995Return made up to 30/03/95; full list of members (6 pages)
23 April 1995Return made up to 30/03/95; full list of members (6 pages)