Company NameAssociated Electronic Hotel Services Limited
Company StatusDissolved
Company Number03191056
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NamePamela Wendy French
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleFinance Controller
Correspondence Address4 Holly Avenue
Walton On Thames
Surrey
KT12 3AT
Secretary NamePamela Wendy French
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Holly Avenue
Walton On Thames
Surrey
KT12 3AT
Director NameChristopher John Weeks
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressHall Farm Main Road South
Dagnall
Berkhamsted
Hertfordshire
HP4 1QU
Director NameDavid Ogram
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address10 Upper Stone Hayes
Great Linford
Milton Keynes
MK14 5ER
Director NamePeter Anthony Betts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWestway 2 West Way
Petts Wood
Kent
BR5 1LW
Director NameJohn Anthony McDonnell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressLong Meadow
Eaton
Oxfordshire
OX13 5PS
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NamePaul Adam Zwillenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressApartment 2 Bladon Lodge
Bolton Place
London
SW5 0LQ
Director NameMartin Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(8 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 2000)
RoleJournalist
Correspondence Address58 Warrington Crescent
London
W9 1EP
Director NameDavid John Waterton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address3a Hill Farm Road
Marlow
Buckinghamshire
SL7 3LX
Secretary NameJanet Hammond
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressKingsbury
Whielden Lane, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NQ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameNelson Hitchcock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1999(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleCompany Director
Correspondence Address57 Britton Street
London
EC1M 5NA
Director NameGrahame Senior
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleChairman
Correspondence AddressGreenways
Grove Road
Tring
Hertfordshire
HP23 8PB
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameFranz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed31 August 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleManaging Director
Correspondence AddressKelmarsh Hall The North Pavillion
Main Road
Kelmarsh
Northamptonshire
NN6 9LY
Secretary NameManish Malhotra
NationalityBritish
StatusResigned
Appointed29 October 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address93b Messina Avenue
West Hampstead
London
NW6 4LG
Director NameManish Malhotra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address93b Messina Avenue
West Hampstead
London
NW6 4LG
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed31 January 2006(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,400,000
(3 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,400,000
(3 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
22 July 2010Director's details changed (2 pages)
22 July 2010Director's details changed (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Accounts made up to 28 September 2008 (7 pages)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (7 pages)
15 June 2009Return made up to 22/04/09; full list of members (3 pages)
15 June 2009Return made up to 22/04/09; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 August 2008Accounts made up to 30 September 2007 (7 pages)
30 April 2008Return made up to 22/04/08; full list of members (3 pages)
30 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 July 2007Accounts made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
17 May 2007Return made up to 22/04/07; full list of members (5 pages)
17 May 2007Return made up to 22/04/07; full list of members (5 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
25 July 2006Full accounts made up to 2 October 2005 (12 pages)
25 July 2006Full accounts made up to 2 October 2005 (12 pages)
25 July 2006Full accounts made up to 2 October 2005 (12 pages)
19 May 2006Return made up to 22/04/06; full list of members (5 pages)
19 May 2006Return made up to 22/04/06; full list of members (5 pages)
16 February 2006New secretary appointed;new director appointed (4 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (4 pages)
16 February 2006Secretary resigned;director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Full accounts made up to 3 October 2004 (14 pages)
2 August 2005Full accounts made up to 3 October 2004 (14 pages)
2 August 2005Full accounts made up to 3 October 2004 (14 pages)
7 June 2005Return made up to 22/04/05; full list of members (5 pages)
7 June 2005Return made up to 22/04/05; full list of members (5 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
20 July 2004Full accounts made up to 28 September 2003 (16 pages)
20 July 2004Full accounts made up to 28 September 2003 (16 pages)
4 June 2004Return made up to 22/04/04; full list of members (5 pages)
4 June 2004Return made up to 22/04/04; full list of members (5 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
17 July 2003Full accounts made up to 29 September 2002 (18 pages)
17 July 2003Full accounts made up to 29 September 2002 (18 pages)
8 May 2003Return made up to 22/04/03; full list of members (6 pages)
8 May 2003Return made up to 22/04/03; full list of members (6 pages)
29 July 2002Full accounts made up to 30 September 2001 (18 pages)
29 July 2002Full accounts made up to 30 September 2001 (18 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
9 May 2002Return made up to 22/04/02; full list of members (8 pages)
9 May 2002Return made up to 22/04/02; full list of members (8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
24 August 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 1 October 2000 (11 pages)
16 July 2001Full accounts made up to 1 October 2000 (11 pages)
16 July 2001Full accounts made up to 1 October 2000 (11 pages)
21 May 2001Return made up to 22/04/01; full list of members (10 pages)
21 May 2001Return made up to 22/04/01; full list of members (10 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
17 July 2000Full accounts made up to 3 October 1999 (15 pages)
17 July 2000Full accounts made up to 3 October 1999 (15 pages)
17 July 2000Full accounts made up to 3 October 1999 (15 pages)
7 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2000Return made up to 22/04/00; full list of members (9 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (3 pages)
22 May 2000Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
8 September 1999Ad 25/08/99--------- £ si 400000@1=400000 £ ic 1000000/1400000 (2 pages)
8 September 1999Ad 25/08/99--------- £ si 400000@1=400000 £ ic 1000000/1400000 (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
17 August 1999Ad 11/06/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 August 1999Ad 11/06/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
27 July 1999Full accounts made up to 27 September 1998 (12 pages)
27 July 1999Full accounts made up to 27 September 1998 (12 pages)
1 July 1999£ ic 10000000/2 09/06/99 £ sr 9999998@1=9999998 (1 page)
1 July 1999£ ic 10000000/2 09/06/99 £ sr 9999998@1=9999998 (1 page)
5 June 1999New director appointed (4 pages)
5 June 1999New director appointed (4 pages)
26 May 1999Secretary's particulars changed (1 page)
26 May 1999Secretary's particulars changed (1 page)
26 May 1999Return made up to 22/04/99; full list of members (21 pages)
26 May 1999Return made up to 22/04/99; full list of members (21 pages)
25 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
19 May 1999Declaration of shares redemption:auditor's report (3 pages)
19 May 1999Declaration of shares redemption:auditor's report (3 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
17 July 1998Full accounts made up to 28 September 1997 (12 pages)
17 July 1998Full accounts made up to 28 September 1997 (12 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 22/04/98; full list of members (11 pages)
12 May 1998Return made up to 22/04/98; full list of members (11 pages)
12 May 1998New director appointed (2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 29 September 1996 (12 pages)
10 July 1997Full accounts made up to 29 September 1996 (12 pages)
29 April 1997Return made up to 22/04/97; full list of members (10 pages)
29 April 1997Return made up to 22/04/97; full list of members (10 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
18 August 1996Director's particulars changed (1 page)
6 August 1996New director appointed (3 pages)
6 August 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
6 August 1996New director appointed (3 pages)
6 August 1996Ad 12/06/96--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
6 August 1996Ad 12/06/96--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
16 May 1996New director appointed (1 page)
16 May 1996New secretary appointed (3 pages)
16 May 1996Secretary resigned (2 pages)
16 May 1996Director resigned (2 pages)
16 May 1996Director resigned (2 pages)
16 May 1996New director appointed (1 page)
16 May 1996Secretary resigned (2 pages)
22 April 1996Incorporation (12 pages)
22 April 1996Incorporation (12 pages)