Company NameHotel.Info Hotel Booking Limited
Company StatusDissolved
Company Number05473917
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameDr Mathias Henrik Warns
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed31 May 2015(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address15-17 Hugo-Junkers-Str
Nuremberg
90411
Director NamePhilipp Dostal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2006(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressEichendorffstrasse 63
Nuremberg
90491
Germany
Director NameHeinz Raufer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2006(7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilhelmshavener 36
Nuremberg
90425
Germany
Director NameTorsten Sturm
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2006(7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPaul-Gordan-Str. 17
Erlangen
91052
Germany
Secretary NameMr Stephen MacDonald
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grain Cradle North End Close
Foston
Grantham
Lincolnshire
NG32 2HW
Director NameMrs Warini Munshi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2012)
RoleInternational Manager
Country of ResidenceGermany
Correspondence Address15-17 Hotel.De Ag
Hugo-Junkers-Str.
Nuremberg
90411
Director NameMr Ralf Priemer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHugo-Junkers-Str. 15-17 90411
Nuremberg
Germany
Director NameBSDR Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF
Secretary NameBSDR Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF

Contact

Websitewww.hotel.info
Email address[email protected]
Telephone07 574617507
Telephone regionMobile

Location

Registered AddressLongcroft
2-8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

30k at £1Hotel De Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£59,931
Cash£58,308
Current Liabilities£26,609

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 30,000
(6 pages)
22 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 30,000
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 April 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Appointment of Dr Mathias Henrik Warns as a director on 31 May 2015 (2 pages)
24 August 2015Appointment of Dr Mathias Henrik Warns as a director on 31 May 2015 (2 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 30,000
(2 pages)
17 June 2015Termination of appointment of Ralf Priemer as a director on 31 May 2015 (1 page)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 30,000
(2 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 30,000
(2 pages)
17 June 2015Termination of appointment of Ralf Priemer as a director on 31 May 2015 (1 page)
11 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30,000
(3 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30,000
(3 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30,000
(3 pages)
10 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 September 2013Termination of appointment of Heinz Raufer as a director (1 page)
4 September 2013Termination of appointment of Heinz Raufer as a director (1 page)
4 September 2013Appointment of Mr Ralf Priemer as a director (2 pages)
4 September 2013Appointment of Mr Ralf Priemer as a director (2 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Warini Munshi as a director (1 page)
5 July 2012Termination of appointment of Warini Munshi as a director (1 page)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Termination of appointment of Torsten Sturm as a director (1 page)
8 June 2011Termination of appointment of Stephen Macdonald as a secretary (1 page)
8 June 2011Termination of appointment of Torsten Sturm as a director (1 page)
8 June 2011Termination of appointment of Stephen Macdonald as a secretary (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Director's details changed for Torsten Sturm on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Heinz Raufer on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Torsten Sturm on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mrs. Warini Munshi on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mrs. Warini Munshi on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mrs. Warini Munshi on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Torsten Sturm on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Heinz Raufer on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Heinz Raufer on 1 January 2010 (2 pages)
5 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 August 2009Return made up to 07/06/09; full list of members (4 pages)
3 August 2009Return made up to 07/06/09; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from, the old church, 89B quicks road, wimbledon, london, england, SW19 1EX (1 page)
13 November 2008Registered office changed on 13/11/2008 from the old church, 89B quicks road wimbledon london england SW19 1EX (1 page)
13 November 2008Registered office changed on 13/11/2008 from, the old church, 89B quicks road, wimbledon, london, england, SW19 1EX (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Return made up to 07/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 October 2008Appointment terminated secretary bsdr corporate services LIMITED (1 page)
20 October 2008Appointment terminated secretary bsdr corporate services LIMITED (1 page)
20 October 2008Return made up to 07/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 September 2008Director appointed mrs. Warini munshi (1 page)
30 September 2008Director appointed mrs. Warini munshi (1 page)
30 September 2008Appointment terminated director philipp dostal (1 page)
30 September 2008Appointment terminated director philipp dostal (1 page)
4 September 2008Company name changed travelres LIMITED\certificate issued on 05/09/08 (2 pages)
4 September 2008Company name changed travelres LIMITED\certificate issued on 05/09/08 (2 pages)
23 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
23 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
19 July 2007Return made up to 07/06/07; no change of members (7 pages)
19 July 2007Ad 18/05/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
19 July 2007Ad 18/05/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
19 July 2007Return made up to 07/06/07; no change of members (7 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Nc inc already adjusted 18/05/07 (1 page)
3 July 2007Nc inc already adjusted 18/05/07 (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 September 2006Registered office changed on 15/09/06 from: 1 des roches square, witan way, witney, oxfordshire OX28 4LF (1 page)
15 September 2006Registered office changed on 15/09/06 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
18 July 2006Return made up to 07/06/06; full list of members (6 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Return made up to 07/06/06; full list of members (6 pages)
16 May 2006Company name changed hotel.de uk LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed hotel.de uk LIMITED\certificate issued on 16/05/06 (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
9 February 2006Company name changed bsdr 8 LIMITED\certificate issued on 09/02/06 (2 pages)
9 February 2006Company name changed bsdr 8 LIMITED\certificate issued on 09/02/06 (2 pages)
7 June 2005Incorporation (23 pages)
7 June 2005Incorporation (23 pages)