Company NameHotel Data Limited
DirectorPerminder Manku
Company StatusDissolved
Company Number03341695
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePerminder Manku
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(1 month after company formation)
Appointment Duration27 years
RoleCivil Engineer
Correspondence Address24 Adelaide Road
West Ealing
London
W13 9EB
Secretary NameSiddiq Habib
NationalityBritish
StatusCurrent
Appointed01 May 1997(1 month after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Adelaide Road
West Ealing
London
W13 9EB
Director NameBalbir Singh Sohal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 days after company formation)
Appointment Duration1 month (resigned 02 May 1997)
RoleAccountant
Correspondence Address1 Field Close
Cranford
Middlesex
TW4 6LN
Director NameDaljit Singh Sohal
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Portland Crescent
Greenford
Middlesex
UB6 9EY
Secretary NameDaljit Singh Sohal
NationalityBritish
StatusResigned
Appointed02 April 1997(5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Portland Crescent
Greenford
Middlesex
UB6 9EY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAntony Batty & Co
30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Registered office changed on 13/09/99 from: unit 16 the arches business cent merrick road southall middlesex UB2 4AU (1 page)
10 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1999Statement of affairs (6 pages)
10 September 1999Appointment of a voluntary liquidator (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 185 north road southall middlesex UB1 2JZ (1 page)
12 May 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 March 1997Incorporation (14 pages)