Company NameThe Hospitality Training Company UK Limited
Company StatusDissolved
Company Number04707702
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Paul Anthony Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tor House
Heathside Park Road
Woking
Surrey
GU22 7JF
Director NameMs Tina Schneidermann
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed21 September 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 November 2010)
RolePresident
Country of ResidenceFrance
Correspondence Address26 Allee Des Presses
Cagnes Sur Mer
06800
France
Secretary NameJardine Consulting Limited (Corporation)
StatusClosed
Appointed11 October 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 November 2010)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Cambell Edward Dunford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressField House
Cucklington
Somerset
BA9 9PW
Secretary NameMr Paul Anthony Ash
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tor House
Heathside Park Road
Woking
Surrey
GU22 7JF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,528
Cash£496
Current Liabilities£30,129

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
16 April 2010Secretary's details changed for Jardine Consulting Limited on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Tina Schneidermann on 21 March 2010 (2 pages)
16 April 2010Secretary's details changed for Jardine Consulting Limited on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Tina Schneidermann on 21 March 2010 (2 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 21/03/07; full list of members (2 pages)
27 April 2007Return made up to 21/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Registered office changed on 22/11/06 from: acorn house 5 chertsey road woking surrey GU21 5AB (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: acorn house 5 chertsey road woking surrey GU21 5AB (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2005Return made up to 21/03/05; full list of members (7 pages)
26 April 2005Return made up to 21/03/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
17 May 2003Director resigned (1 page)
21 March 2003Incorporation (12 pages)
21 March 2003Incorporation (12 pages)