Company NameHotel Solutions Direct Limited
Company StatusDissolved
Company Number04503171
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Michele Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 30 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address154 Pentonville Road
London
N1 9JE
Secretary NameEleanor Ruth Whitehead
NationalityBritish
StatusClosed
Appointed04 April 2014(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressThe Grimaldi Building 154 Pentonville Road
London
N1 9JE
Director NameInes Djelassi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameAmir Ben Hamida Ben Gacem
NationalityTunisian
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 57 Dorset House
Gloucester Place
London
NW1 5AE
Director NameSaid Ben Ahmed Boujbel
Date of BirthMay 1957 (Born 67 years ago)
NationalityTunisian
StatusResigned
Appointed29 September 2009(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressHotel Le Zenith Bp 224
8050 Hammamet
Tunisia
Secretary NameMiss Waffa Djelassi
StatusResigned
Appointed13 January 2011(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 January 2012)
RoleCompany Director
Correspondence Address154 Pentonville Road
Islington
London
N1 9PE
Secretary NameSimon Walsh
NationalityBritish
StatusResigned
Appointed11 January 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2014)
RoleCompany Director
Correspondence Address154 Pentonville Road
London
N1 9JE
Director NameMr Robert John Pursell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address154 Pentonville Road
London
N1 9JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehotelsolutionsdirect.com

Location

Registered Address154 Pentonville Road
London
N1 9JE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

70 at £1Eviivo LTD
70.00%
Ordinary A
30 at £1Eviivo LTD
30.00%
Ordinary B

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 May 2016Delivered on: 5 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 January 2012Delivered on: 14 February 2012
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2006Delivered on: 26 October 2006
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,750.00 and all income and interest thereon and deriving therefrom.
Outstanding
7 December 2011Delivered on: 9 December 2011
Satisfied on: 5 April 2014
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,750 and all income and interest thereon.
Fully Satisfied
15 September 2009Delivered on: 22 September 2009
Satisfied on: 14 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Eviivo Limited as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Eviivo Limited as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Satisfaction of charge 4 in full (4 pages)
12 October 2016Satisfaction of charge 1 in full (17 pages)
12 October 2016Satisfaction of charge 4 in full (4 pages)
12 October 2016Satisfaction of charge 1 in full (17 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 August 2016Termination of appointment of Robert Pursell as a director on 30 June 2016 (1 page)
1 August 2016Termination of appointment of Robert Pursell as a director on 30 June 2016 (1 page)
5 May 2016Registration of charge 045031710005, created on 3 May 2016 (28 pages)
5 May 2016Registration of charge 045031710005, created on 3 May 2016 (28 pages)
27 April 2016Resolutions
  • RES13 ‐ Debenture agreement, company business 14/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 April 2016Resolutions
  • RES13 ‐ Debenture agreement, company business 14/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
11 April 2014Appointment of Eleanor Ruth Whitehead as a secretary (3 pages)
11 April 2014Appointment of Eleanor Ruth Whitehead as a secretary (3 pages)
11 April 2014Termination of appointment of Simon Walsh as a secretary (2 pages)
11 April 2014Termination of appointment of Simon Walsh as a secretary (2 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
6 February 2014Director's details changed for Mrs Michele Anne Fitzpatrick on 22 December 2013 (2 pages)
6 February 2014Director's details changed for Mrs Michele Anne Fitzpatrick on 22 December 2013 (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
16 August 2013Registered office address changed from 154 Pentonville Road Islington London N1 9PE on 16 August 2013 (2 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Director's details changed for Robert Pursell on 14 August 2013 (3 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Director's details changed for Robert Pursell on 14 August 2013 (3 pages)
16 August 2013Registered office address changed from 154 Pentonville Road Islington London N1 9PE on 16 August 2013 (2 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 August 2012Secretary's details changed for Simon Walsh on 5 August 2012 (1 page)
20 August 2012Secretary's details changed for Simon Walsh on 5 August 2012 (1 page)
20 August 2012Secretary's details changed for Simon Walsh on 5 August 2012 (1 page)
17 August 2012Termination of appointment of Waffa Djelassi as a secretary (1 page)
17 August 2012Termination of appointment of Waffa Djelassi as a secretary (1 page)
14 August 2012Termination of appointment of Ines Djelassi as a director (2 pages)
14 August 2012Termination of appointment of Ines Djelassi as a director (2 pages)
8 June 2012Appointment of Robert Pursell as a director (3 pages)
8 June 2012Appointment of Robert Pursell as a director (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Registered office address changed from 4Th Floor Horation House 77 Fulham Palace Road Hammersmith London W6 8JA on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 4Th Floor Horation House 77 Fulham Palace Road Hammersmith London W6 8JA on 29 May 2012 (2 pages)
10 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
10 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 January 2012Appointment of Michele Fitzpatrick as a director (3 pages)
16 January 2012Appointment of Simon Walsh as a secretary (3 pages)
16 January 2012Appointment of Simon Walsh as a secretary (3 pages)
16 January 2012Appointment of Michele Fitzpatrick as a director (3 pages)
16 January 2012Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 16 January 2012 (2 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 December 2011Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 August 2010 (16 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 August 2010 (16 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 August 2010 (16 pages)
21 November 2011Director's details changed for Ines Djelassi on 16 November 2011 (3 pages)
21 November 2011Director's details changed for Ines Djelassi on 16 November 2011 (3 pages)
16 August 2011Termination of appointment of Said Boujbel as a director (1 page)
16 August 2011Termination of appointment of Said Boujbel as a director (1 page)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
(5 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
(5 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
(5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 January 2011Appointment of Miss Waffa Djelassi as a secretary (1 page)
14 January 2011Appointment of Miss Waffa Djelassi as a secretary (1 page)
14 January 2011Termination of appointment of Amir Ben Gacem as a secretary (1 page)
14 January 2011Termination of appointment of Amir Ben Gacem as a secretary (1 page)
11 November 2010Annual return made up to 5 August 2010 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
(6 pages)
11 November 2010Annual return made up to 5 August 2010 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
(6 pages)
11 November 2010Annual return made up to 5 August 2010 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
(6 pages)
16 September 2010Director's details changed for Ines Djelassi on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Ines Djelassi on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Ines Djelassi on 5 August 2010 (2 pages)
1 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 26 May 2010 (1 page)
11 December 2009Registered office address changed from 25 Manchester Square London W1U 3PY on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from 25 Manchester Square London W1U 3PY on 11 December 2009 (2 pages)
30 November 2009Registered office address changed from 55 North Cross Road London SE22 9ET on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 55 North Cross Road London SE22 9ET on 30 November 2009 (2 pages)
16 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
16 October 2009Appointment of Said Ben Ahmed Boujbel as a director (2 pages)
16 October 2009Appointment of Said Ben Ahmed Boujbel as a director (2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
6 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
6 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
6 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2009Amended accounts made up to 31 August 2008 (4 pages)
18 August 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2009Amended accounts made up to 31 August 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 October 2008Return made up to 05/08/08; full list of members (3 pages)
20 October 2008Return made up to 05/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 September 2007Amended accounts made up to 31 August 2006 (3 pages)
28 September 2007Amended accounts made up to 31 August 2006 (3 pages)
4 September 2007Return made up to 05/08/07; full list of members (2 pages)
4 September 2007Return made up to 05/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 05/08/06; full list of members (2 pages)
6 September 2006Return made up to 05/08/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 December 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
23 August 2005Return made up to 05/08/05; full list of members (6 pages)
23 August 2005Return made up to 05/08/05; full list of members (6 pages)
6 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
6 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
19 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
15 August 2003Return made up to 05/08/03; full list of members (6 pages)
15 August 2003Return made up to 05/08/03; full list of members (6 pages)
15 August 2003Registered office changed on 15/08/03 from: 18B melcombe street london NW1 6AH (1 page)
15 August 2003Registered office changed on 15/08/03 from: 18B melcombe street london NW1 6AH (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (2 pages)
18 August 2002Director resigned (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
5 August 2002Incorporation (15 pages)
5 August 2002Incorporation (15 pages)