Company NameCorporate Hospitality Group. Com Ltd
Company StatusDissolved
Company Number04665785
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Richard Peter Lamb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Director NameMr Colin John Wishart Massie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grainger Road
Isleworth
Middlesex
TW7 6PQ
Secretary NameMr Colin John Wishart Massie
NationalityBritish
StatusResigned
Appointed17 February 2003(4 days after company formation)
Appointment Duration4 weeks (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grainger Road
Isleworth
Middlesex
TW7 6PQ
Secretary NameMr Graham James Simmons
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrylands
Polesden Lane Ripley
Woking
Surrey
GU23 6DX
Secretary NameIan Richard St. John
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2011)
RoleCompany Director
Correspondence AddressThe Rosary Bracken Lane
Blackmoor
Bordon
Hants
GU35 9DJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 1b Spinnaker Court
Becketis Wharf
Hampton Wick
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Termination of appointment of Ian St. John as a secretary (2 pages)
23 June 2011Termination of appointment of Ian St. John as a secretary (2 pages)
14 June 2011Termination of appointment of Richard Lamb as a director (1 page)
14 June 2011Registered office address changed from Unit 1B Spinnaker Court Becketts Wharf Hampton Wick Surrey KT1 4ER on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Richard Lamb as a director (1 page)
14 June 2011Registered office address changed from Unit 1B Spinnaker Court Becketts Wharf Hampton Wick Surrey KT1 4ER on 14 June 2011 (1 page)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(14 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(14 pages)
25 August 2009Company name changed codeblue management LTD\certificate issued on 26/08/09 (2 pages)
25 August 2009Company name changed codeblue management LTD\certificate issued on 26/08/09 (2 pages)
21 May 2009Return made up to 12/03/08; full list of members (5 pages)
21 May 2009Return made up to 12/03/08; full list of members (5 pages)
15 May 2009Secretary appointed ian richard st. John (2 pages)
15 May 2009Appointment terminated secretary graham simmons (1 page)
15 May 2009Appointment Terminated Secretary graham simmons (1 page)
15 May 2009Secretary appointed ian richard st. John (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
9 April 2009Return made up to 12/03/09; full list of members (5 pages)
9 April 2009Return made up to 12/03/09; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
5 January 2009Registered office changed on 05/01/2009 from unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
6 November 2007Company name changed brightblue events LTD\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed brightblue events LTD\certificate issued on 06/11/07 (2 pages)
28 September 2007Company name changed lucid retail LTD\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed lucid retail LTD\certificate issued on 28/09/07 (2 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
3 April 2007Return made up to 13/02/07; full list of members (6 pages)
3 April 2007Return made up to 13/02/07; full list of members (6 pages)
9 January 2007Return made up to 13/02/06; full list of members (6 pages)
9 January 2007Return made up to 13/02/06; full list of members (6 pages)
11 October 2006Return made up to 13/02/05; full list of members (6 pages)
11 October 2006Return made up to 13/02/05; full list of members (6 pages)
4 July 2006Registered office changed on 04/07/06 from: unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
4 July 2006Registered office changed on 04/07/06 from: first floor st andrews house upper ham road ham common richmond surrey TW10 5LA (1 page)
4 July 2006Registered office changed on 04/07/06 from: unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
4 July 2006Registered office changed on 04/07/06 from: first floor st andrews house upper ham road ham common richmond surrey TW10 5LA (1 page)
4 July 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
26 June 2006Company name changed lucid merchandising LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed lucid merchandising LIMITED\certificate issued on 26/06/06 (2 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
18 March 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
18 March 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
5 July 2004Return made up to 13/02/04; full list of members (6 pages)
5 July 2004Return made up to 13/02/04; full list of members (6 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: merrylands polesden lane, ripley woking surrey GU23 6DX (1 page)
28 February 2003Registered office changed on 28/02/03 from: merrylands polesden lane, ripley woking surrey GU23 6DX (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Director resigned (1 page)
13 February 2003Incorporation (6 pages)
13 February 2003Incorporation (6 pages)