Company NameInternational Hotel Products Limited
Company StatusDissolved
Company Number03709235
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 December 2006)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPremier House 45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,621
Current Liabilities£4,621

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
2 March 2006Return made up to 05/02/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 05/02/05; full list of members (6 pages)
17 December 2004Secretary's particulars changed (1 page)
27 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 May 2003Return made up to 05/02/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
9 July 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
14 February 2001Return made up to 05/02/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 March 2000Return made up to 05/02/00; full list of members (6 pages)
4 November 1999Ad 04/10/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (4 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)