Company NameABBA Hotels UK Limited
Company StatusDissolved
Company Number05319655
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamesGolden Hotels Limited and ABBA Queensgate Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndres Iraculis
Date of BirthJune 1949 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed02 May 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2015)
RoleBusinessman
Correspondence AddressC/ General Alava, 28
Alava
01005
Spain
Director NameJeronimo Minon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySpanish
StatusClosed
Appointed02 May 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2015)
RoleBusinessman
Correspondence AddressC/ General Alava, 28
Alava
01005
Spain
Director NameMr Manuel Perez Mayorga
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed30 December 2013(9 years after company formation)
Appointment Duration1 year, 7 months (closed 18 August 2015)
RoleHotelier
Country of ResidenceSpain
Correspondence Address31-33 Queens Gate
London
SW7 5JA
Secretary NameMr Manuel Perez Mayorga
StatusClosed
Appointed30 December 2013(9 years after company formation)
Appointment Duration1 year, 7 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address31-33 Queens Gate
London
SW7 5JA
Director NameStephen John Locke
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleHotel Manager
Correspondence Address32 Queens Gate
London
SW7 5JA
Director NameMr Moteia Mamdouh Mohamed Ismail
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEgyptian
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEgypt
Correspondence Address3 Cleopatra Street
Heliopolis
Cairo
Foreign
Secretary NameStephen John Locke
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleHotel Manager
Correspondence Address32 Queens Gate
London
SW7 5JA
Director NameMamdouh Ismail Mohamed
Date of BirthJune 1942 (Born 81 years ago)
NationalityEgyptian
StatusResigned
Appointed04 May 2005(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 02 May 2006)
RoleChairman
Correspondence Address30 Yakoub Artin Street
Heliopolis
Cairo
Foreign
Director NameSamir Nassif
Date of BirthMay 1939 (Born 85 years ago)
NationalityEgyptian
StatusResigned
Appointed09 May 2005(4 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 May 2006)
RoleBoard Member
Correspondence AddressNasr City Safarat Area
Building No (10) Block No 1
Nasr City
Cairo
Foreign
Director NameManuel Perez
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed02 May 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2011)
RoleHotel Director
Correspondence Address31-34 Queens Gate
London
SW7 5JA
Secretary NameManuel Perez
NationalitySpanish
StatusResigned
Appointed02 May 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2011)
RoleHotel Director
Correspondence Address31-34 Queens Gate
London
SW7 5JA
Secretary NameXabier Gil
NationalityBritish
StatusResigned
Appointed19 October 2006(1 year, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 November 2006)
RoleCompany Director
Correspondence Address31-34 Queen's Gate
London
SW7 5JA
Director NameMr Xabier Gil
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2012)
RoleHotelier
Country of ResidenceEngland
Correspondence Address31-33 Queens Gate
London
SW7 5JA
Secretary NameMr Xabier Gil
StatusResigned
Appointed31 March 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address31-33 Queens Gate
London
SW7 5JA
Director NameMr Daniel Omar Martinez Junquera
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed27 September 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 2013)
RoleHotelier
Country of ResidenceEngland
Correspondence Address31-33 Queens Gate
London
SW7 5JA
Secretary NameMr Daniel Omar Martinez Junquera
StatusResigned
Appointed27 September 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 2013)
RoleCompany Director
Correspondence Address31-33 Queens Gate
London
SW7 5JA
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address31-33 Queens Gate
London
SW7 5JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

850k at £1Henzada Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,712,273
Cash£11,719
Current Liabilities£390,005

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 850,000
(6 pages)
18 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 850,000
(6 pages)
16 January 2014Appointment of Mr Manuel Perez Mayorga as a director (2 pages)
16 January 2014Appointment of Mr Manuel Perez Mayorga as a director (2 pages)
15 January 2014Appointment of Mr Manuel Perez Mayorga as a secretary (2 pages)
15 January 2014Termination of appointment of Daniel Martinez Junquera as a secretary (1 page)
15 January 2014Termination of appointment of Daniel Martinez Junquera as a director (1 page)
15 January 2014Appointment of Mr Manuel Perez Mayorga as a secretary (2 pages)
15 January 2014Termination of appointment of Daniel Martinez Junquera as a secretary (1 page)
15 January 2014Termination of appointment of Daniel Martinez Junquera as a director (1 page)
14 January 2014Company name changed abba queensgate LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Company name changed abba queensgate LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Xabier Gil as a director (1 page)
1 October 2012Termination of appointment of Xabier Gil as a secretary (1 page)
1 October 2012Appointment of Mr Daniel Omar Martinez Junquera as a director (2 pages)
1 October 2012Appointment of Mr Daniel Omar Martinez Junquera as a director (2 pages)
1 October 2012Termination of appointment of Xabier Gil as a secretary (1 page)
1 October 2012Termination of appointment of Xabier Gil as a director (1 page)
28 September 2012Appointment of Mr Daniel Omar Martinez Junquera as a secretary (2 pages)
28 September 2012Appointment of Mr Daniel Omar Martinez Junquera as a secretary (2 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 April 2011Appointment of Mr Xabier Gil as a secretary (2 pages)
26 April 2011Appointment of Mr Xabier Gil as a director (2 pages)
26 April 2011Termination of appointment of Manuel Perez as a director (1 page)
26 April 2011Termination of appointment of Manuel Perez as a director (1 page)
26 April 2011Termination of appointment of Manuel Perez as a secretary (1 page)
26 April 2011Termination of appointment of Manuel Perez as a secretary (1 page)
26 April 2011Appointment of Mr Xabier Gil as a director (2 pages)
26 April 2011Appointment of Mr Xabier Gil as a secretary (2 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 March 2010Accounts for a small company made up to 31 December 2008 (8 pages)
4 March 2010Accounts for a small company made up to 31 December 2008 (8 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
25 March 2009Return made up to 22/12/08; full list of members (4 pages)
25 March 2009Return made up to 22/12/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 January 2008Return made up to 22/12/07; full list of members (7 pages)
15 January 2008Return made up to 22/12/07; full list of members (7 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 March 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
26 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Company name changed golden hotels LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed golden hotels LIMITED\certificate issued on 16/05/06 (2 pages)
17 January 2006Return made up to 22/12/05; full list of members (8 pages)
17 January 2006Return made up to 22/12/05; full list of members (8 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Ad 23/12/04--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Ad 23/12/04--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
22 December 2004Incorporation (19 pages)
22 December 2004Incorporation (19 pages)