Nuremberg
90411
Director Name | Philipp Dostal |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2006(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Eichendorffstrasse 63 Nuremberg 90491 Germany |
Director Name | Heinz Raufer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2006(7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wilhelmshavener 36 Nuremberg 90425 Germany |
Director Name | Torsten Sturm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2006(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Paul-Gordan-Str. 17 Erlangen 91052 Germany |
Secretary Name | Mr Stephen MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grain Cradle North End Close Foston Grantham Lincolnshire NG32 2HW |
Director Name | Mrs Warini Munshi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2012) |
Role | International Manager |
Country of Residence | Germany |
Correspondence Address | 15-17 Hotel.De Ag Hugo-Junkers-Str. Nuremberg 90411 |
Director Name | Mr Ralf Priemer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hugo-Junkers-Str. 15-17 90411 Nuremberg Germany |
Director Name | BSDR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4LF |
Secretary Name | BSDR Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4LF |
Website | www.hotel.info |
---|---|
Email address | [email protected] |
Telephone | 07 574617507 |
Telephone region | Mobile |
Registered Address | Longcroft 2-8 Victoria Avenue London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
30k at £1 | Hotel De Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,931 |
Cash | £58,308 |
Current Liabilities | £26,609 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Appointment of Dr Mathias Henrik Warns as a director on 31 May 2015 (2 pages) |
24 August 2015 | Appointment of Dr Mathias Henrik Warns as a director on 31 May 2015 (2 pages) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Ralf Priemer as a director on 31 May 2015 (1 page) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Ralf Priemer as a director on 31 May 2015 (1 page) |
11 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 September 2013 | Termination of appointment of Heinz Raufer as a director (1 page) |
4 September 2013 | Termination of appointment of Heinz Raufer as a director (1 page) |
4 September 2013 | Appointment of Mr Ralf Priemer as a director (2 pages) |
4 September 2013 | Appointment of Mr Ralf Priemer as a director (2 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Termination of appointment of Warini Munshi as a director (1 page) |
5 July 2012 | Termination of appointment of Warini Munshi as a director (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Termination of appointment of Torsten Sturm as a director (1 page) |
8 June 2011 | Termination of appointment of Stephen Macdonald as a secretary (1 page) |
8 June 2011 | Termination of appointment of Torsten Sturm as a director (1 page) |
8 June 2011 | Termination of appointment of Stephen Macdonald as a secretary (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 July 2010 | Director's details changed for Torsten Sturm on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Raufer on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Torsten Sturm on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs. Warini Munshi on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mrs. Warini Munshi on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs. Warini Munshi on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Torsten Sturm on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Heinz Raufer on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Raufer on 1 January 2010 (2 pages) |
5 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from, the old church, 89B quicks road, wimbledon, london, england, SW19 1EX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from the old church, 89B quicks road wimbledon london england SW19 1EX (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from, the old church, 89B quicks road, wimbledon, london, england, SW19 1EX (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Return made up to 07/06/08; no change of members
|
20 October 2008 | Appointment terminated secretary bsdr corporate services LIMITED (1 page) |
20 October 2008 | Appointment terminated secretary bsdr corporate services LIMITED (1 page) |
20 October 2008 | Return made up to 07/06/08; no change of members
|
30 September 2008 | Director appointed mrs. Warini munshi (1 page) |
30 September 2008 | Director appointed mrs. Warini munshi (1 page) |
30 September 2008 | Appointment terminated director philipp dostal (1 page) |
30 September 2008 | Appointment terminated director philipp dostal (1 page) |
4 September 2008 | Company name changed travelres LIMITED\certificate issued on 05/09/08 (2 pages) |
4 September 2008 | Company name changed travelres LIMITED\certificate issued on 05/09/08 (2 pages) |
23 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
23 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
19 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
19 July 2007 | Ad 18/05/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
19 July 2007 | Ad 18/05/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
19 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 18/05/07 (1 page) |
3 July 2007 | Nc inc already adjusted 18/05/07 (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 1 des roches square, witan way, witney, oxfordshire OX28 4LF (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
18 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
16 May 2006 | Company name changed hotel.de uk LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed hotel.de uk LIMITED\certificate issued on 16/05/06 (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
9 February 2006 | Company name changed bsdr 8 LIMITED\certificate issued on 09/02/06 (2 pages) |
9 February 2006 | Company name changed bsdr 8 LIMITED\certificate issued on 09/02/06 (2 pages) |
7 June 2005 | Incorporation (23 pages) |
7 June 2005 | Incorporation (23 pages) |