Company NameHappy Days Hotel Limited
Company StatusDissolved
Company Number03041209
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Papastavroy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCypriot
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCatering
Correspondence Address118 Raleigh Drive
London
N20 0XA
Director NameDora Papastravrou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCatering
Correspondence Address118 Raleigh Drive
London
N20 0XA
Secretary NameDora Papastravrou
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCatering
Correspondence Address118 Raleigh Drive
London
N20 0XA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address86 Fonthill Road
London
N4 3HT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
6 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 April 2005Return made up to 03/04/05; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
17 April 2004Return made up to 03/04/04; full list of members (7 pages)
28 May 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
10 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 November 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
8 May 2001Return made up to 03/04/01; full list of members (6 pages)
27 June 2000Return made up to 03/04/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 July 1999 (9 pages)
24 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1998Return made up to 03/04/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 July 1997 (9 pages)
7 April 1997Return made up to 03/04/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 July 1996 (8 pages)
12 June 1996Return made up to 03/04/96; full list of members (6 pages)
1 December 1995Accounting reference date notified as 31/07 (1 page)
3 April 1995Incorporation (24 pages)