Company NameDiscount City Hotels Limited
Company StatusDissolved
Company Number04240747
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMohsen Mdaoukhi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address168 Turnpike Link
Croydon
Surrey
CR0 5NZ
Secretary NameRenata Rajca
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address168 Turnpike Link
Croydon
Surrey
CR0 5NZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address168 Turnpike Link
Croydon
CR0 5NZ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
20 November 2013Application to strike the company off the register (2 pages)
20 November 2013Application to strike the company off the register (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Registered office address changed from 7Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 7Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 7th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET England on 2 April 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 5Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 5Th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET on 4 August 2011 (1 page)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 5th Floor Cygnet House 12-14 Sydenham Road Croydon Surrey CR9 2ET on 4 August 2011 (1 page)
13 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 July 2010Director's details changed for Mohsen Mdaoukhi on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mohsen Mdaoukhi on 1 June 2010 (2 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mohsen Mdaoukhi on 1 June 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 25/06/09; full list of members (3 pages)
8 September 2009Return made up to 25/06/09; full list of members (3 pages)
8 September 2009Secretary's Change of Particulars / renata rajca / 01/07/2009 / HouseName/Number was: 1, now: 168; Post Code was: CR0 5NT, now: CR0 5NZ (1 page)
8 September 2009Director's change of particulars / mohsen mdaoukhi / 01/07/2009 (1 page)
8 September 2009Secretary's change of particulars / renata rajca / 01/07/2009 (1 page)
8 September 2009Director's Change of Particulars / mohsen mdaoukhi / 01/07/2009 / HouseName/Number was: 1, now: 168; Post Code was: cro 5NT, now: CR0 5NZ (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
7 July 2008Secretary's Change of Particulars / renata rajca / 22/05/2008 / HouseName/Number was: , now: 1; Street was: 36 paul gardens, now: turnpike link; Area was: radcliffe road, now: ; Post Code was: CR0 5QL, now: CR0 5NT (1 page)
7 July 2008Secretary's change of particulars / renata rajca / 22/05/2008 (1 page)
7 July 2008Director's change of particulars / mohsen mdaoukhi / 22/05/2008 (1 page)
7 July 2008Director's Change of Particulars / mohsen mdaoukhi / 22/05/2008 / HouseName/Number was: , now: 1; Street was: 36 paul gardens, now: turnpike link; Post Code was: cro 5QL, now: cro 5NT (1 page)
7 July 2008Return made up to 25/06/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 25/06/07; full list of members (6 pages)
11 September 2007Return made up to 25/06/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 25/06/06; full list of members (6 pages)
25 July 2006Return made up to 25/06/06; full list of members (6 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 7TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page)
21 March 2006Registered office changed on 21/03/06 from: 7TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 July 2005Return made up to 25/06/05; full list of members (6 pages)
29 July 2005Return made up to 25/06/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2004Return made up to 25/06/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Registered office changed on 08/12/03 from: 75 northborough road norbury london SW16 4AY (1 page)
8 December 2003Registered office changed on 08/12/03 from: 75 northborough road norbury london SW16 4AY (1 page)
23 July 2003Return made up to 25/06/03; full list of members (6 pages)
23 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Registered office changed on 17/06/03 from: 1 heath house 163 brigstock road thornton heath surrey CR7 7JP (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1 heath house 163 brigstock road thornton heath surrey CR7 7JP (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
10 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
16 July 2002Return made up to 25/06/02; full list of members (6 pages)
16 July 2002Return made up to 25/06/02; full list of members (6 pages)
16 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
16 August 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 July 2001New director appointed (2 pages)
25 June 2001Incorporation (18 pages)