Company NameRivenhall Hotel Limited
Company StatusDissolved
Company Number05411738
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date5 February 2015 (9 years, 2 months ago)
Previous NamesPhoneswitch Limited and Greenwoods Hotels Ltd

Business Activity

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

Directors

Director NameMr Ashor Osib
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(1 week, 5 days after company formation)
Appointment Duration9 years, 10 months (closed 05 February 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address32 Harwood Road
London
SW6 4PH
Director NameKathleen Mary West
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2007)
RoleHotelier
Correspondence Address15 Soverine Vieuw
Southend
Essex
SS1 2UU
Secretary NameJames Jonathon West
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address15 Sovereign Views
Southend
Essex
SS1 2UU
Director NameMrs Anne Osib
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harwood Road
Fulham
London
SW6 4PH
Secretary NameMrs Anne Osib
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harwood Road
Fulham
London
SW6 4PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ashgreen Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,719
Cash£11,178
Current Liabilities£660,728

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
5 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
29 October 2013Statement of affairs with form 4.19 (27 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Statement of affairs with form 4.19 (27 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Registered office address changed from Greenwoods Estate Stock Road Stock Essex CM4 9BE on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from Greenwoods Estate Stock Road Stock Essex CM4 9BE on 10 October 2013 (2 pages)
4 September 2013Termination of appointment of Anne Osib as a director on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Anne Osib as a secretary on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Anne Osib as a secretary on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Anne Osib as a director on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Anne Osib as a secretary on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Anne Osib as a director on 4 September 2013 (1 page)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(6 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(6 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(6 pages)
2 August 2012 (6 pages)
2 August 2012 (6 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
12 July 2011 (6 pages)
12 July 2011 (6 pages)
30 November 2010Company name changed greenwoods hotels LTD\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
30 November 2010Change of name notice (2 pages)
30 November 2010Change of name notice (2 pages)
30 November 2010Company name changed greenwoods hotels LTD\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010 (7 pages)
27 May 2010 (7 pages)
27 May 2010 (7 pages)
27 May 2010 (7 pages)
9 December 2009Auditor's resignation (1 page)
9 December 2009Auditor's resignation (1 page)
2 July 2009Return made up to 01/04/09; full list of members (3 pages)
2 July 2009Return made up to 01/04/09; full list of members (3 pages)
18 May 2009 (7 pages)
18 May 2009 (7 pages)
1 May 2008Return made up to 01/04/08; full list of members (3 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 01/04/08; full list of members (3 pages)
17 January 2008Full accounts made up to 31 March 2007 (19 pages)
17 January 2008Full accounts made up to 31 March 2007 (19 pages)
17 June 2007Return made up to 01/04/07; full list of members (7 pages)
17 June 2007Return made up to 01/04/07; full list of members (7 pages)
3 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
3 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 February 2007New secretary appointed;new director appointed (2 pages)
18 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Declaration of assistance for shares acquisition (5 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2007Declaration of assistance for shares acquisition (5 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
23 January 2007Full accounts made up to 30 September 2006 (18 pages)
23 January 2007Full accounts made up to 30 September 2006 (18 pages)
3 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
3 November 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 01/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2006Return made up to 01/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
11 August 2005Ad 11/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 2005Ad 11/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 June 2005Memorandum and Articles of Association (9 pages)
15 June 2005Memorandum and Articles of Association (9 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 2005New director appointed (2 pages)
3 June 2005Company name changed phoneswitch LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed phoneswitch LIMITED\certificate issued on 03/06/05 (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)