Company NameHotel Project Funding I Limited
Company StatusDissolved
Company Number02990530
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 6 months ago)
Dissolution Date16 July 1996 (27 years, 10 months ago)
Previous NamesGardenbonus Limited and Hellenic Funding I Limited

Business Activity

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

Directors

Director NameCharles Goodman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 16 July 1996)
RoleConsultant Solicitor
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Director NameDesmond George Reeves
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 16 July 1996)
RoleManaging Director
Correspondence Address10 Albert Embankment
London
SE1 7SP
Secretary NameCharles Goodman
NationalityBritish
StatusClosed
Appointed12 January 1996(1 year, 1 month after company formation)
Appointment Duration6 months (closed 16 July 1996)
RoleCompany Director
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Director NameMichael Blaine Evanoff
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1995(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 February 1995)
RoleExecutive
Correspondence Address3330 N Lake Shore Drive
Suite 12e Chicago
Illinois 60657
Usa
Foreign
Director NameDavid Sargison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 February 1995)
RoleChartered Accountant
Correspondence AddressPO Box 1043
Caledonian House Mary Street
George Town
Grany Cayman
Canary Islands
Director NameDelphino Gilbert Cassar
Date of BirthMay 1943 (Born 81 years ago)
NationalityBahamian
StatusResigned
Appointed09 February 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 12 July 1995)
RoleSenior Manager Trust Departmnt
Correspondence Address13 Glenniston Gardens
Nassau
Bahamas
Foreign
Director NameCarlis Elain Chisholm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBahamian
StatusResigned
Appointed09 February 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 12 July 1995)
RoleTrust Manager
Correspondence Address14 Gladiator Road
Stapledon Gardens
Nassau
Foreign
Bahamas
Director NameChristopher Francis Richmond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 1995)
RoleManaging Director
Correspondence Address1 Camperdown Drive
Nassau P.O.Box N 3933
Bahamas
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 January 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address6 Dowgate Hill
London
EC4R 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 March 1996First Gazette notice for voluntary strike-off (1 page)
11 February 1996Registered office changed on 11/02/96 from: 20-22 bedford row london WC1R 4JS (1 page)
8 February 1996Application for striking-off (1 page)
18 December 1995Return made up to 15/11/95; full list of members (14 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1995New director appointed (4 pages)
30 March 1995New director appointed (4 pages)