Chislehurst
Kent
BR7 6RZ
Secretary Name | Mr Arif Husain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Reem Auchi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Business Manager |
Correspondence Address | Dijla Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Registered Address | Lincoln House 137-143 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Mr Arif Husain 34.00% Ordinary |
---|---|
33 at £1 | Asim Husain 33.00% Ordinary |
33 at £1 | Rukhsana S. Husain 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,775 |
Cash | £2,655 |
Current Liabilities | £30,421 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
9 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 February 2009 | Ad 13/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 February 2009 | Ad 13/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 February 2009 | Appointment terminated director reem auchi (1 page) |
16 February 2009 | Appointment terminated director reem auchi (1 page) |
7 January 2009 | Company name changed le royal hotels LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed le royal hotels LIMITED\certificate issued on 07/01/09 (2 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 364-386 kensington high street london W14 8NS (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 364-386 kensington high street london W14 8NS (1 page) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 May 2002 | Incorporation (10 pages) |
24 May 2002 | Incorporation (10 pages) |