Company NameHotel Rama Limited
Company StatusDissolved
Company Number04098499
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date7 March 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Secretary NameVibha Sharma
NationalityBritish
StatusClosed
Appointed15 June 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address7 Ash Grove
Heston
Middlesex
TW5 9DU
Director NameSamir Vasudeva
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed11 September 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 07 March 2006)
RoleConsultant
Correspondence Address66 Belgrave Road
London
SW1V 2BP
Director NameVinod Kwiar Koshal
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Chandlers Close
Feltham
Middlesex
TW14 9PG
Secretary NameRajendra Rathor
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleSecretary
Correspondence Address275b Staines Road
Hounslow
Middlesex
TW3 3JJ
Director NameJaidutt Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2001(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address7 Ashgrove
Heston
Middlesex
TW5 9DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Ash Grove
Heston
Hounslow
TW5 9DU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
16 December 2004Restoration by order of the court (3 pages)
17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
15 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001New secretary appointed (2 pages)
1 March 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 99 the vale heston middlesex TW5 9HS (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 October 2000Incorporation (17 pages)