Company NameEuropa House Hotel Limited
Company StatusDissolved
Company Number03870629
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameJesus Bello Lemos
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed03 November 1999(same day as company formation)
RoleHotelier
Correspondence Address28 Bowes Road
London
W3 7AD
Director NameFrancesca Perez Roel
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed03 November 1999(same day as company formation)
RoleHotelier
Correspondence Address28 Bowes Road
London
W3 7AD
Secretary NamePilar Perez Roel
NationalitySpanish
StatusClosed
Appointed03 November 1999(same day as company formation)
RoleHotelier
Correspondence Address46c Warington Crescent
London
W9 2EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressReddin House
278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Financials

Year2014
Turnover£82,936
Gross Profit£82,936
Net Worth-£358,519
Cash£746
Current Liabilities£51,974

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 December 2007Return made up to 03/11/07; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2007Return made up to 03/11/06; full list of members (7 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 December 2005Return made up to 03/11/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Return made up to 03/11/04; full list of members (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
13 November 2002Return made up to 03/11/02; full list of members (7 pages)
6 November 2001Return made up to 03/11/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 June 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
8 December 2000Return made up to 03/11/00; full list of members (6 pages)
7 April 2000Ad 13/03/00--------- £ si 98@1=98 £ ic 99/197 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
21 March 2000Ad 13/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 November 1999Incorporation (16 pages)