Company NameAntrobus Hotels Limited
Company StatusDissolved
Company Number03694024
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMari Gammack
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleHotelier
Correspondence AddressLos Barcos
Guadarranque
San Rque
Cadiz
Foreign
Secretary NameBaxter William Alexander Mitchell
NationalityBritish
StatusClosed
Appointed24 October 2002(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 02 December 2008)
RoleBusinessman
Correspondence Address13 Hillier House
46 Camden Square
London
NW1 9XA
Director NameAdam Gammack
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleEngineer
Correspondence AddressAntrobus Arms Hotel
15 Church Street, Amesbury
Salisbury
Wiltshire
SP4 7EU
Secretary NameMari Gammack
NationalityJapanese
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleHotelier
Correspondence AddressAntrobus Arms Hotel
15 Church Street, Amesbury
Salisbury
Wiltshire
SP4 7EU
Secretary NameJohn Witham
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence Address51 Rowan Way
Witham
Essex
CM8 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,159
Cash£9,755
Current Liabilities£84,567

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (2 pages)
30 October 2007Restoration by order of the court (4 pages)
3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
30 January 2003Return made up to 06/01/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (1 page)
23 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
25 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
20 January 2001Return made up to 06/01/01; full list of members (6 pages)
22 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
5 February 1999Ad 06/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 January 1999Incorporation (17 pages)