Company NameExecutive Hotels Ltd
Company StatusDissolved
Company Number05588336
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)
Dissolution Date14 March 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Kavish Patel
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleReceptionest
Country of ResidenceUnited Kingdom
Correspondence Address1 Cooper St
Bideford
Devon
EX39 2DA
Director NameMr Jagjit Singh Bahia
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2011)
RoleHotlier
Country of ResidenceUnited Kingdom
Correspondence Address72 Furnival Avenue
Slough
Berkshire
SL2 1DW
Director NameMrs Rashma Patel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2001 Egret Lane
Charleston
South Carolina
29414
United States
Secretary NameMr Jagjit Singh Bahia
NationalityBritish
StatusClosed
Appointed04 January 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2011)
RoleHotlier
Country of ResidenceUnited Kingdom
Correspondence Address72 Furnival Avenue
Slough
Berkshire
SL2 1DW
Director NameMrs Satvinder Kaur Bahia
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address72 Furinval Ave
Slough
Berks
SL2 1DW
Secretary NameMrs Satvinder Kaur Bahia
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Furinval Ave
Slough
Berks
SL2 1DW

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£88,061
Cash£42,698
Current Liabilities£693,425

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 March 2011Final Gazette dissolved following liquidation (1 page)
14 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Notice of move from Administration to Dissolution on 9 December 2010 (7 pages)
14 December 2010Notice of move from Administration to Dissolution (7 pages)
26 August 2010Administrator's progress report to 14 July 2010 (9 pages)
26 August 2010Administrator's progress report to 14 July 2010 (9 pages)
12 March 2010Statement of administrator's proposal (19 pages)
12 March 2010Statement of administrator's proposal (19 pages)
21 January 2010Appointment of an administrator (1 page)
21 January 2010Appointment of an administrator (1 page)
21 January 2010Registered office address changed from 53 Melton Road West Bridgford Nottingham NG2 7NE on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 53 Melton Road West Bridgford Nottingham NG2 7NE on 21 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1,000
(6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1,000
(6 pages)
26 October 2009Director's details changed for Jagjit Singh Bahia on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Kavish Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Kavish Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rashma Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rashma Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Jagjit Singh Bahia on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Jagjit Singh Bahia on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rashma Patel on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Kavish Patel on 1 October 2009 (2 pages)
27 March 2009Return made up to 10/10/08; full list of members (4 pages)
27 March 2009Return made up to 10/10/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 72 furinval ave slough berks SL2 1DW (1 page)
15 January 2009Registered office changed on 15/01/2009 from 72 furinval ave slough berks SL2 1DW (1 page)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 November 2007Return made up to 10/10/07; full list of members (7 pages)
29 November 2007Return made up to 10/10/07; full list of members (7 pages)
30 July 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
30 July 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
20 November 2006Return made up to 10/10/06; full list of members (7 pages)
20 November 2006Return made up to 10/10/06; full list of members (7 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
3 February 2006New director appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New secretary appointed (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
10 October 2005Incorporation (14 pages)
10 October 2005Incorporation (14 pages)