Company NameSierra Hotel Limited
Company StatusDissolved
Company Number03923196
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Denis Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleWeb Designer
Correspondence Address214 Dagenham Road
Romford
Essex
RM7 0TH
Secretary NameMr John Joseph Walker
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address156 Hall Lane
Upminster
Essex
RM14 1AT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address52 North Street
Romford
Essex
RM1 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£47,135
Gross Profit£47,135
Net Worth-£16,395
Cash£3,227
Current Liabilities£8,569

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
15 April 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 156 hall lane upminster essex RM14 1AT (1 page)
24 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
20 July 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
11 March 2004Return made up to 10/02/04; full list of members (6 pages)
23 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
14 March 2003Return made up to 10/02/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
14 February 2002Return made up to 10/02/02; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
20 February 2001Return made up to 10/02/01; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)