Company NameElegant Hotels Group Limited
Company StatusDissolved
Company Number03643410
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameAnn Adenius
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed15 October 1999(1 year after company formation)
Appointment Duration1 year, 1 month (closed 21 November 2000)
RoleSales And Marketing Manager
Correspondence Address22 The Paragon 43 Searles Road
London
SE1 4YL
Director NameAnthony Sloan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(1 year after company formation)
Appointment Duration1 year, 1 month (closed 21 November 2000)
RoleAccountant
Correspondence Address14 Orchard End
Bluntisham
Huntingdon
Cambridgeshire
PE28 3XF
Secretary NameAnthony Sloan
NationalityBritish
StatusClosed
Appointed15 October 1999(1 year after company formation)
Appointment Duration1 year, 1 month (closed 21 November 2000)
RoleAccountant
Correspondence Address14 Orchard End
Bluntisham
Huntingdon
Cambridgeshire
PE28 3XF
Director NameTimothy Marcus Wright
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address80 Stokes Road
East Ham
London
E6 3SB
Secretary NameMiss Cassandra Jane Wood
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address264 Manor Lane
London
SE12 0TG
Director NameAndrew Frederick Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 days after company formation)
Appointment Duration1 year (resigned 14 October 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Old Avenue
Weybridge
Surrey
KT13 0QD
Secretary NameJohn Pritchard
NationalityBritish
StatusResigned
Appointed06 October 1998(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 1999)
RoleDir.Of Sales And Marketing
Correspondence Address16 Hamilton Avenue
Harborne
Birmingham
B17 8AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Application for striking-off (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
26 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
2 October 1998Incorporation (15 pages)