Company NameThe Hospitality Asset Management Company Limited
Company StatusDissolved
Company Number04194596
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed05 April 2001(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed20 June 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameClive William Hillier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2009)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Linden Gardens
London
W2 4HP
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2012Termination of appointment of Joseph Shashou as a director (2 pages)
30 April 2012Termination of appointment of Joseph Saleem Shashou as a director on 26 March 2012 (2 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Accounts made up to 30 June 2011 (11 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Accounts made up to 30 June 2010 (12 pages)
6 July 2011Full accounts made up to 30 June 2010 (12 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 30 June 2009 (14 pages)
15 September 2010Accounts made up to 30 June 2009 (14 pages)
5 July 2010Accounts made up to 30 June 2008 (15 pages)
5 July 2010Full accounts made up to 30 June 2008 (15 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 June 2009Appointment Terminated Director clive hillier (1 page)
11 June 2009Appointment terminated director clive hillier (1 page)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
27 May 2008Accounts made up to 30 June 2007 (16 pages)
27 May 2008Full accounts made up to 30 June 2007 (16 pages)
29 November 2007Return made up to 30/11/07; full list of members (2 pages)
29 November 2007Return made up to 30/11/07; full list of members (2 pages)
22 August 2007Accounts made up to 30 June 2006 (15 pages)
22 August 2007Full accounts made up to 30 June 2006 (15 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
3 August 2006Full accounts made up to 30 June 2005 (13 pages)
3 August 2006Accounts made up to 30 June 2005 (13 pages)
11 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 January 2006Return made up to 30/11/05; full list of members (3 pages)
24 January 2006Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (2 pages)
5 August 2005Accounts made up to 30 June 2004 (12 pages)
5 August 2005Full accounts made up to 30 June 2004 (12 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 December 2004Return made up to 30/11/04; full list of members (9 pages)
15 December 2004Return made up to 30/11/04; full list of members (9 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
7 May 2004Full accounts made up to 30 June 2003 (12 pages)
7 May 2004Accounts made up to 30 June 2003 (12 pages)
16 December 2003Return made up to 30/11/03; full list of members (8 pages)
16 December 2003Return made up to 30/11/03; full list of members (8 pages)
4 March 2003Memorandum and Articles of Association (17 pages)
4 March 2003Memorandum and Articles of Association (17 pages)
20 February 2003Company name changed mwb hotel management company lim ited\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed mwb hotel management company lim ited\certificate issued on 20/02/03 (2 pages)
14 February 2003Withdrawal of application for striking off (1 page)
14 February 2003Withdrawal of application for striking off (1 page)
17 January 2003Accounts made up to 30 June 2002 (6 pages)
17 January 2003Application for striking-off (2 pages)
17 January 2003Application for striking-off (2 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
12 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
(9 pages)
12 December 2002Return made up to 30/11/02; full list of members (9 pages)
26 July 2002Company name changed the hospitality asset management company LIMITED\certificate issued on 26/07/02 (2 pages)
26 July 2002Company name changed the hospitality asset management company LIMITED\certificate issued on 26/07/02 (2 pages)
3 May 2002Return made up to 05/04/02; full list of members (8 pages)
3 May 2002Return made up to 05/04/02; full list of members (8 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
19 November 2001Company name changed mwb (aldwych) LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed mwb (aldwych) LIMITED\certificate issued on 19/11/01 (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
10 July 2001Memorandum and Articles of Association (35 pages)
6 July 2001New director appointed (8 pages)
6 July 2001New director appointed (7 pages)
6 July 2001New director appointed (7 pages)
6 July 2001New director appointed (9 pages)
6 July 2001New director appointed (8 pages)
6 July 2001New director appointed (9 pages)
6 July 2001New director appointed (7 pages)
6 July 2001New director appointed (9 pages)
6 July 2001New director appointed (9 pages)
6 July 2001New director appointed (9 pages)
6 July 2001New director appointed (9 pages)
6 July 2001New director appointed (7 pages)
4 July 2001Memorandum and Articles of Association (17 pages)
4 July 2001Memorandum and Articles of Association (17 pages)
28 June 2001Memorandum and Articles of Association (17 pages)
26 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
25 June 2001Company name changed marylebone warwick balfour aldga te LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed marylebone warwick balfour aldga te LIMITED\certificate issued on 25/06/01 (2 pages)
20 June 2001Company name changed finlaw 285 LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed finlaw 285 LIMITED\certificate issued on 20/06/01 (2 pages)
5 April 2001Incorporation (22 pages)