Company NameGrand Hotel (Investments)
Company StatusDissolved
Company Number05293900
CategoryPrivate Unlimited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date11 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMarco Pasquale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Road
Capel Le Ferne
Kent
CT18 7JS
Secretary NameMr Brian Jeffries
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Toll House
Mare Hill Road
Pulborough
West Sussex
RH20 2DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 April 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
11 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 19 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 19 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
27 October 2010Registered office address changed from Grand Ocean Hotel, Longridge Avenue, Saltdean East Sussex BN2 8RP on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from Grand Ocean Hotel, Longridge Avenue, Saltdean East Sussex BN2 8RP on 27 October 2010 (2 pages)
1 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
7 March 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2006Appointment of a voluntary liquidator (1 page)
23 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006Declaration of solvency (4 pages)
16 February 2006Declaration of solvency (4 pages)
6 December 2005Return made up to 23/11/05; full list of members (6 pages)
6 December 2005Return made up to 23/11/05; full list of members (6 pages)
7 January 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
7 January 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
17 December 2004New secretary appointed (1 page)
17 December 2004Registered office changed on 17/12/04 from: grand ocean hotel, longridge avenue, saltdean east sussex BN2 8RP (1 page)
17 December 2004New secretary appointed (1 page)
17 December 2004Registered office changed on 17/12/04 from: grand ocean hotel, longridge avenue, saltdean east sussex BN2 8RP (1 page)
15 December 2004Registered office changed on 15/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 2004New director appointed (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
7 December 2004Resolutions
  • RES13 ‐ Share premium cancelled 01/12/04
(1 page)
7 December 2004Resolutions
  • RES13 ‐ Share premium cancelled 01/12/04
(1 page)
23 November 2004Incorporation (18 pages)
23 November 2004Incorporation (18 pages)