Company NameHotel-E-Com (Europe) Limited
Company StatusDissolved
Company Number03846534
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Ernest Norman Burrows
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleDirector Of Sales & Marketing
Correspondence Address44 St Georges Road
The Barbican
Looe
Cornwall
PL13 1ED
Director NameJustin Burrows
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleManaging Director
Correspondence AddressGalorndon Core
Millpool
Bodmin
Cornwall
PL30 4HZ
Secretary NameJustin Burrows
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGalorndon Core
Millpool
Bodmin
Cornwall
PL30 4HZ
Director NameDr John Brian Westwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleUniversity Lecturer
Correspondence AddressLittle Gleads Moss Farm
Trap St Lower Withington
Macclesfield
Cheshire
SK11 9EG
Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Irene Road
London
SW6 4AP
Director NameBoyd Douglas Mulvey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed02 October 2000(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 2001)
RoleFinancer
Correspondence AddressClyde House 48 Bennett Park
Blackheath
London
SE3 9RA
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2002)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a creditors' voluntary winding up (2 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Notice of Constitution of Liquidation Committee (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 3 barbican rise industrial park looe cornwall PL13 1QQ (1 page)
18 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2002Statement of affairs (10 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
29 March 2002Director resigned (1 page)
11 December 2001Return made up to 22/09/01; full list of members (6 pages)
11 December 2001Ad 02/10/00-02/10/00 £ si [email protected] (2 pages)
25 May 2001Ad 13/03/01--------- £ si [email protected]=1490 £ ic 1500/2990 (2 pages)
24 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 April 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: k p m g 3 longbridge road plymouth devon PL6 8LT (1 page)
18 December 2000Return made up to 22/09/00; full list of members (6 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
5 October 2000S-div 02/10/00 (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Ad 02/10/00--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages)
16 March 2000Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
10 November 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: suite C1 city cloisters 188/196OLD street, london EC1V 9FR (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
22 September 1999Incorporation (15 pages)