Company NameCorbin & King Hotels Limited
Company StatusDissolved
Company Number04326333
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameCorbin & King Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157 Piccadilly
London
W1J 9EB
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157 Piccadilly
London
W1J 9EB
Secretary NameMr Jeremy Richard Bruce King
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address157 Piccadilly
London
W1J 9EB
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157 Piccadilly
London
W1J 9EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.corbinandking.com/
Email address[email protected]
Telephone020 76471810
Telephone regionLondon

Location

Registered Address157 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher John Corbin
50.00%
Ordinary
1 at £1Mr Jeremy Richard Bruce King
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
24 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
14 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
13 August 2020Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 17 July 2020 (5 pages)
6 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 March 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
25 July 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
28 June 2018Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 15 June 2018 (5 pages)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
22 November 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 May 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Register(s) moved to registered inspection location (1 page)
20 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
20 December 2012Register inspection address has been changed from 157 Piccadilly London W1J 9EB England (1 page)
20 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
20 December 2012Register(s) moved to registered inspection location (1 page)
20 December 2012Register inspection address has been changed from 157 Piccadilly London W1J 9EB England (1 page)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
22 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
22 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
6 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Christopher John Corbin on 26 November 2009 (2 pages)
14 December 2009Secretary's details changed for Jeremy Richard Bruce King on 26 November 2009 (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Christopher John Corbin on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Jeremy Richard Bruce King on 26 November 2009 (2 pages)
14 December 2009Secretary's details changed for Jeremy Richard Bruce King on 26 November 2009 (1 page)
14 December 2009Director's details changed for Mr Jeremy Richard Bruce King on 26 November 2009 (2 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
13 January 2009Director and secretary's change of particulars / jeremy king / 06/11/2008 (1 page)
13 January 2009Director and secretary's change of particulars / jeremy king / 06/11/2008 (1 page)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 21/11/07; full list of members (3 pages)
26 November 2007Return made up to 21/11/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
19 December 2006Return made up to 21/11/06; full list of members (3 pages)
19 December 2006Return made up to 21/11/06; full list of members (3 pages)
9 December 2005Return made up to 21/11/05; full list of members (3 pages)
9 December 2005Return made up to 21/11/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 December 2004Return made up to 21/11/04; full list of members (7 pages)
30 December 2004Return made up to 21/11/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
9 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 January 2004Return made up to 21/11/03; full list of members (7 pages)
21 January 2004Return made up to 21/11/03; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 January 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
10 January 2002Ad 21/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2002Ad 21/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
30 November 2001Company name changed corbin & king hotel LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed corbin & king hotel LIMITED\certificate issued on 30/11/01 (2 pages)
21 November 2001Incorporation (15 pages)
21 November 2001Incorporation (15 pages)