Company NameNorth Gower Hotel Management Limited
Company StatusDissolved
Company Number03963101
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date13 July 2010 (13 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 NameMr Joseph Goldberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address53 Rotherwick Road
Hampsted Garden Suburb
London
NW11 7DD
Secretary NameMericrest Limited (Corporation)
StatusClosed
Appointed29 November 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 13 July 2010)
Correspondence Address8-10 Pembroke Building
Cumberland Park Scrubs Lane
London
NW10 6RE
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameAthene House Secretarial Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameMill Hill Administration Limited (Corporation)
StatusResigned
Appointed31 July 2000(4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 March 2001)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameHartley Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2002)
Correspondence AddressAthene House
The Broadway
Mill Hill
London
NW7 3TB
Secretary NameHartley Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2002)
Correspondence AddressAthene House
The Broadway
Mill Hill
London
NW7 3TB
Secretary NamePractice Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2002(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 2002)
Correspondence Address4th Floor Berkeley House
18-24 High Street
Edgware
Middlesex
HA8 7HJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,218
Cash£7,354
Current Liabilities£47,149

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (7 pages)
13 April 2010Liquidators statement of receipts and payments to 23 March 2010 (7 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2010Liquidators' statement of receipts and payments (5 pages)
5 January 2010Liquidators statement of receipts and payments (5 pages)
24 December 2009Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
14 November 2009Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 November 2009 (2 pages)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Court order insolvency:replacement of liquidator (30 pages)
13 November 2009Court order insolvency:replacement of liquidator (30 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
14 August 2009Liquidators' statement of receipts and payments to 15 June 2008 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 15 June 2008 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 15 December 2007 (6 pages)
27 December 2008Liquidators statement of receipts and payments to 15 December 2007 (6 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators' statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
21 December 2004Statement of affairs (8 pages)
21 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 December 2004Appointment of a voluntary liquidator (2 pages)
21 December 2004Appointment of a voluntary liquidator (2 pages)
21 December 2004Statement of affairs (8 pages)
21 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 December 2004Registered office changed on 09/12/04 from: 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page)
9 December 2004Registered office changed on 09/12/04 from: 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 29/03/03; full list of members (6 pages)
25 March 2003Return made up to 29/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: athene house, the broadway london NW7 3TB (1 page)
11 December 2002Registered office changed on 11/12/02 from: athene house, the broadway london NW7 3TB (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
28 March 2002Return made up to 29/03/02; full list of members (6 pages)
28 March 2002Return made up to 29/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
29 March 2000Incorporation (14 pages)
29 March 2000Incorporation (14 pages)