Company NameRoyalton U.K Developments Limited
Company StatusDissolved
Company Number03408169
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameI.S. U.K. Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jorge Giannattasio
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2017(20 years after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2018)
RoleNone Supplied
Country of ResidenceFl, Usa
Correspondence Address475 Tenth Avenue
New York
Ny-10018
United States
Director NameMr Sam Nazarian
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIranian,American
StatusClosed
Appointed31 July 2017(20 years after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2018)
RoleNone Supplied
Country of ResidenceFl, Usa
Correspondence Address475 Tenth Avenue
New York
Ny-10018
United States
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameIan Schrager
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1997(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 27 September 2005)
RoleExecutive
Correspondence Address285 Lafayette Street No.9d
New York 10013
New York
United States
Secretary NameMichael Overington
NationalityAmerican
StatusResigned
Appointed28 July 1997(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 27 September 2005)
RoleExecutive
Correspondence Address475 10th Avenue
11th Floor
New York 10018
New York
United States
Director NameW Edward Scheetz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2007)
RoleChief Executive Officer
Correspondence Address218 Clapboard Ridge Road
Greenwich
Ct 06878 Connecticut
06831
Secretary NameMarc Gordon
NationalityAmerican
StatusResigned
Appointed27 September 2005(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address29 Willowmere Avenue
Riverside
Ct 06878 Connecticut
06878
Director NameFrederick John Kleisner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2011)
RoleHotelier
Correspondence Address4490 Rockaway Beach Road, N.E.
Bainbridge Island
Washington 98110
United States
Director NameMichael Jonathan Gross
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address475 Tenth Avenue
New York
10018
United States
Director NameYoav Karel Gery
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2013(16 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMorgans Hotel Group 475 10th Avenue
11th Floor
New York
10018
Director NameDaniel Robert Flannery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2013(16 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 April 2014)
RoleCoo Morgans Hotel Group
Country of ResidenceNj Usa
Correspondence AddressMorgans Hotel Group 475 10th Avenue
New York
Ny-10018
United States
Director NameMr Richard Szymanski
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceNy Usa
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Joshua Alan Fluhr
Date of BirthMay 1971 (Born 53 years ago)
NationalityU.S. American
StatusResigned
Appointed20 August 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2016)
RoleNone Supplied
Country of ResidenceNj, Usa
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Meredith Lisa Deutsch
Date of BirthJune 1972 (Born 51 years ago)
NationalityU.S. American
StatusResigned
Appointed20 August 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2016)
RoleNone Supplied
Country of ResidenceNy, Usa
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,974
Cash£1,106
Current Liabilities£33,080

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (4 pages)
19 January 2018Notification of Sam Nazarian as a person with significant control on 5 January 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
8 January 2018Notification of a person with significant control statement (2 pages)
8 January 2018Notification of a person with significant control statement (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Notification of a person with significant control statement (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Cessation of Morgans Hotel Group Co. as a person with significant control on 1 December 2016 (1 page)
8 January 2018Notification of a person with significant control statement (2 pages)
8 January 2018Cessation of Morgans Hotel Group Co. as a person with significant control on 1 December 2016 (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page)
27 September 2017Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages)
27 September 2017Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages)
27 September 2017Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages)
27 September 2017Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page)
27 September 2017Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages)
7 September 2017Termination of appointment of Meredith Lisa Deutsch as a director on 23 December 2016 (1 page)
7 September 2017Termination of appointment of Meredith Lisa Deutsch as a director on 23 December 2016 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Termination of appointment of Joshua Alan Fluhr as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Joshua Alan Fluhr as a director on 29 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
3 September 2014Appointment of Mr Joshua Alan Fluhr as a director on 20 August 2014 (2 pages)
3 September 2014Appointment of Ms Meredith Lisa Deutsch as a director on 20 August 2014 (2 pages)
3 September 2014Appointment of Ms Meredith Lisa Deutsch as a director on 20 August 2014 (2 pages)
3 September 2014Appointment of Mr Joshua Alan Fluhr as a director on 20 August 2014 (2 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (3 pages)
19 June 2014Termination of appointment of Yoav Gery as a director (2 pages)
19 June 2014Termination of appointment of Daniel Flannery as a director (2 pages)
19 June 2014Termination of appointment of Yoav Gery as a director (2 pages)
19 June 2014Termination of appointment of Daniel Flannery as a director (2 pages)
18 June 2014Appointment of Richard Szymanski as a director (3 pages)
18 June 2014Appointment of Richard Szymanski as a director (3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Appointment of Daniel Robert Flannery as a director (3 pages)
6 January 2014Appointment of Daniel Robert Flannery as a director (3 pages)
1 November 2013Termination of appointment of Michael Gross as a director (1 page)
1 November 2013Termination of appointment of Michael Gross as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Appointment of Yoav Karel Gery as a director (3 pages)
14 August 2013Appointment of Yoav Karel Gery as a director (3 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
24 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
24 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
19 May 2011Termination of appointment of Marc Gordon as a secretary (2 pages)
19 May 2011Termination of appointment of Marc Gordon as a secretary (2 pages)
19 May 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
19 May 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Return made up to 18/07/09; full list of members (3 pages)
2 September 2009Return made up to 18/07/09; full list of members (3 pages)
26 September 2008Return made up to 18/07/08; full list of members (3 pages)
26 September 2008Return made up to 18/07/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
12 September 2007Return made up to 18/07/07; full list of members (2 pages)
12 September 2007Return made up to 18/07/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Return made up to 18/07/06; full list of members (2 pages)
15 August 2006Return made up to 18/07/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Return made up to 18/07/05; full list of members (2 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Return made up to 18/07/05; full list of members (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2005Secretary resigned (1 page)
24 January 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 September 2004Return made up to 18/07/04; full list of members (5 pages)
27 September 2004Return made up to 18/07/04; full list of members (5 pages)
16 December 2003Return made up to 18/07/03; full list of members (5 pages)
16 December 2003Return made up to 18/07/03; full list of members (5 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 July 2003Memorandum and Articles of Association (10 pages)
18 July 2003Memorandum and Articles of Association (10 pages)
14 July 2003Company name changed I.S. U.K. developments LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed I.S. U.K. developments LIMITED\certificate issued on 14/07/03 (2 pages)
1 July 2003Auditor's resignation (2 pages)
1 July 2003Auditor's resignation (2 pages)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
3 September 2002Return made up to 18/07/02; full list of members (6 pages)
3 September 2002Return made up to 18/07/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 July 2002Auditor's resignation (2 pages)
3 July 2002Auditor's resignation (2 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 18/07/01; full list of members (6 pages)
16 August 2001Return made up to 18/07/01; full list of members (6 pages)
23 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/00
(1 page)
23 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/00
(1 page)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
14 August 2000Return made up to 18/07/00; full list of members (6 pages)
14 August 2000Return made up to 18/07/00; full list of members (6 pages)
24 September 1999Return made up to 18/07/99; full list of members (6 pages)
24 September 1999Return made up to 18/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
18 January 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
18 January 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
13 August 1998Return made up to 18/07/98; full list of members (6 pages)
13 August 1998Return made up to 18/07/98; full list of members (6 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
18 July 1997Incorporation (17 pages)
18 July 1997Incorporation (17 pages)