Company NameInfocus Hotel Limited
Company StatusDissolved
Company Number03551257
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameBuntom Dejrudee
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleHotel Manager
Correspondence AddressFlat 1 26 Philbeach Gardens
London
SW5 9DY
Director NameDr David Venner Seal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleMedical Consultant
Correspondence Address23 Charlton Place
Islington
London
N1 8AQ
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 1998(same day as company formation)
Correspondence AddressThe Annexe Burroughs House
40 The Burroughs
London
NW4 4AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Wolsey Mansions, Wolsey Road
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,849
Cash£87
Current Liabilities£141,622

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 April 2004Return made up to 23/04/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 May 2003Return made up to 23/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 June 2002Return made up to 23/04/02; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 June 2001Return made up to 23/04/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 May 2000Return made up to 23/04/00; full list of members (6 pages)
27 April 1999Return made up to 23/04/99; full list of members (6 pages)
30 September 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
5 September 1998Particulars of mortgage/charge (3 pages)
7 August 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
23 April 1998Incorporation (17 pages)