Company NameModerndnahotels Limited
Company StatusDissolved
Company Number03517701
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)
Previous NamesTemptonic Software Solutions Limited and Modern 5 Star Country House Hotels Ltd

Business Activity

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

Directors

Director NameMr Novtej Singh Dhillon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Sarina Thiara Dhillon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMr Lawrence Clark
StatusClosed
Appointed01 February 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 May 2013)
RoleCompany Director
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Kelvyn John Rosier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Gleneldon Road
London
SW16 2BE
Secretary NameNicola Rachel Rosier
NationalityBritish
StatusResigned
Appointed09 March 1998(1 week, 4 days after company formation)
Appointment Duration12 years (resigned 18 March 2010)
RoleConsultant
Correspondence Address59 Le Clos Du Fort
Pier Road St Helier
Jersey
JE2 4ZF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Novtej Dhillon
75.00%
Ordinary
25 at £1Sarina Dhillon
25.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
2 April 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(3 pages)
2 April 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(3 pages)
10 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
25 March 2011Appointment of Mr Novtej Singh Dhillon as a director (2 pages)
25 March 2011Appointment of Mr Sarina Thiara Dhillon as a director (2 pages)
25 March 2011Appointment of Mr Lawrence Clark as a secretary (1 page)
25 March 2011Appointment of Mr Novtej Singh Dhillon as a director (2 pages)
25 March 2011Appointment of Mr Lawrence Clark as a secretary (1 page)
25 March 2011Termination of appointment of Kelvyn Rosier as a director (1 page)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
25 March 2011Termination of appointment of Kelvyn Rosier as a director (1 page)
25 March 2011Appointment of Mr Sarina Thiara Dhillon as a director (2 pages)
19 October 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-19
(3 pages)
19 October 2010Company name changed modern 5 star country house hotels LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 100
(3 pages)
2 September 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 100
(3 pages)
25 August 2010Company name changed temptonic software solutions LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
25 August 2010Change of name notice (2 pages)
19 August 2010Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
19 August 2010Registered office address changed from 84 Gleneldon Road Streatham London SW16 2BE on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 84 Gleneldon Road Streatham London SW16 2BE on 19 August 2010 (1 page)
19 August 2010Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
18 March 2010Termination of appointment of Nicola Rosier as a secretary (1 page)
18 March 2010Termination of appointment of Nicola Rosier as a secretary (1 page)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
12 August 2008Director's change of particulars / kelvyn rosier / 08/08/2008 (1 page)
12 August 2008Director's Change of Particulars / kelvyn rosier / 08/08/2008 / HouseName/Number was: , now: 84; Street was: 2 melcombe court, now: gleneldon road; Area was: dorset square, now: ; Post Code was: NW1 6EP, now: SW16 2BE (1 page)
12 August 2008Registered office changed on 12/08/2008 from 2 melcombe court dorset square marlebone london NW1 6EP (1 page)
12 August 2008Registered office changed on 12/08/2008 from 2 melcombe court dorset square marlebone london NW1 6EP (1 page)
21 April 2008Return made up to 26/02/08; no change of members
  • 363(287) ‐ Registered office changed on 21/04/08
(6 pages)
21 April 2008Return made up to 26/02/08; no change of members
  • 363(287) ‐ Registered office changed on 21/04/08
(6 pages)
18 April 2008Total exemption full accounts made up to 26 February 2008 (7 pages)
18 April 2008Total exemption full accounts made up to 26 February 2008 (7 pages)
4 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
4 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
3 April 2007Return made up to 26/02/07; full list of members (6 pages)
3 April 2007Return made up to 26/02/07; full list of members (6 pages)
5 December 2006Total exemption full accounts made up to 26 February 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 26 February 2006 (8 pages)
9 March 2006Return made up to 26/02/06; full list of members (6 pages)
9 March 2006Return made up to 26/02/06; full list of members (6 pages)
11 April 2005Total exemption full accounts made up to 26 February 2005 (8 pages)
11 April 2005Total exemption full accounts made up to 26 February 2005 (8 pages)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 26 February 2004 (9 pages)
17 June 2004Total exemption full accounts made up to 26 February 2004 (9 pages)
14 May 2004Return made up to 26/02/04; full list of members (6 pages)
14 May 2004Return made up to 26/02/04; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 26 February 2003 (8 pages)
16 May 2003Total exemption full accounts made up to 26 February 2003 (8 pages)
10 March 2003Return made up to 26/02/03; full list of members (6 pages)
10 March 2003Return made up to 26/02/03; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 26 February 2002 (7 pages)
11 March 2002Total exemption full accounts made up to 26 February 2002 (7 pages)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 May 2001Full accounts made up to 26 February 2001 (6 pages)
14 May 2001Full accounts made up to 26 February 2001 (6 pages)
1 March 2001Return made up to 26/02/01; full list of members (6 pages)
1 March 2001Return made up to 26/02/01; full list of members (6 pages)
24 January 2001Full accounts made up to 26 February 2000 (6 pages)
24 January 2001Full accounts made up to 26 February 2000 (6 pages)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
19 January 2000Full accounts made up to 26 February 1999 (12 pages)
19 January 2000Full accounts made up to 26 February 1999 (12 pages)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
26 February 1998Incorporation (10 pages)