Company NameThe Tudor Court Hotel Limited
Company StatusDissolved
Company Number03205412
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameChequers Of Kensington Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameReginald Neill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 13 November 2001)
RoleCompany Director
Correspondence AddressThe Pinfold
Pembury Road
Tunbridge Wells
Kent
TN2 3QN
Secretary NameCETC (Nominees) Limited (Corporation)
StatusClosed
Appointed14 October 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 13 November 2001)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Director NameMichael Goh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address116 Thomas Street
Oakville
Ontario
L6J 3AB
Secretary NameReginald Neill
NationalityBritish
StatusResigned
Appointed07 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1999)
RoleCompany Director
Correspondence AddressThe Pinfold
Pembury Road
Tunbridge Wells
Kent
TN2 3QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLeigh Carr Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 October 2003Dissolved (1 page)
25 July 2003Completion of winding up (1 page)
15 April 2002Order of court to wind up (2 pages)
10 April 2002Order of court - restore & wind-up 09/04/02 (2 pages)
13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
29 December 2000Return made up to 30/05/99; full list of members (5 pages)
29 December 2000Return made up to 30/05/00; full list of members (5 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 September 1998Return made up to 30/05/98; full list of members (5 pages)
24 August 1998Registered office changed on 24/08/98 from: 27-31 blandford street london W1H 3AD (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
10 July 1998Company name changed chequers of kensington LIMITED\certificate issued on 13/07/98 (2 pages)
24 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Return made up to 30/05/97; full list of members (5 pages)
19 August 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1996Secretary resigned (2 pages)
28 June 1996New director appointed (1 page)
28 June 1996New secretary appointed (1 page)
28 June 1996Director resigned (2 pages)
30 May 1996Incorporation (19 pages)