Company NameHotel Room Investments Ltd
Company StatusDissolved
Company Number05732434
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameHastings Pier Ballroom Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aftab Khan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2010(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Percy Road
North Finchley
London
N12 0NL
Secretary NameClaire Pooni
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3EN
Secretary NameMrs Jayne Elizabeth Such
StatusResigned
Appointed31 May 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 2008)
RoleSecretary
Correspondence Address63 Willow Avenue
Edgbaston
Birmingham
West Midlands
B17 8HN
Director NameHarmesh Singh Pooni
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 March 2008)
RoleManager
Correspondence Address6 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3EN
Director NameMrs Jayne Elizabeth Such
Date of BirthSeptember 1964 (Born 59 years ago)
StatusResigned
Appointed12 March 2008(2 years after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleCompany Director
Correspondence Address63 Willow Avenue
Edgbaston
Birmingham
West Midlands
B17 8HN
Secretary NameMr David Alan Such
NationalityEnglish
StatusResigned
Appointed12 March 2008(2 years after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address63 Willow Avenue
Edgbaston
Birmingham
West Midlands
B17 8HN
Secretary NameMrs Jayne Elizabeth Such
Date of BirthSeptember 1964 (Born 59 years ago)
StatusResigned
Appointed13 March 2009(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleSecretary
Correspondence Address63 Willow Avenue
Edgbaston
Birmingham
West Midlands
B17 8HN
Director NameMr David Alan Such
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Willow Avenue
Edgbaston
Birmingham
West Midlands
B17 8HN
Director NameMr David Alan Such
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Willow Avenue
Edgbaston
Birmingham
West Midlands
B17 8HN

Location

Registered Address47 Percy Road
North Finchley
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,349
Cash£23
Current Liabilities£2,372

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Change of name notice (2 pages)
21 October 2010Change of name notice (2 pages)
11 October 2010Appointment of Mr Aftab Khan as a director (2 pages)
11 October 2010Appointment of Mr Aftab Khan as a director (2 pages)
10 October 2010Termination of appointment of David Such as a director (1 page)
10 October 2010Termination of appointment of David Such as a director (1 page)
23 September 2010Registered office address changed from 6a Chad Road Edgbaston Birmingham West Midlands B15 3EN on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 6a Chad Road Edgbaston Birmingham West Midlands B15 3EN on 23 September 2010 (1 page)
22 September 2010Termination of appointment of Jayne Such as a secretary (1 page)
22 September 2010Termination of appointment of Jayne Such as a secretary (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Director appointed mr david alan such (1 page)
16 April 2009Appointment terminated director jayne such (1 page)
16 April 2009Appointment Terminated Director jayne such (1 page)
16 April 2009Director appointed mr david alan such (1 page)
16 April 2009Appointment terminated secretary david such (1 page)
16 April 2009Appointment Terminated Secretary david such (1 page)
16 March 2009Secretary appointed mrs jayne elizabeth such (1 page)
16 March 2009Secretary appointed mrs jayne elizabeth such (1 page)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
14 October 2008Accounts made up to 31 March 2007 (8 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 06/03/08; full list of members (3 pages)
23 September 2008Return made up to 06/03/08; full list of members (3 pages)
18 March 2008Appointment Terminated Secretary jayne such (1 page)
18 March 2008Secretary appointed david alan such (1 page)
18 March 2008Secretary appointed david alan such (1 page)
18 March 2008Director appointed jayne elizabeth such (1 page)
18 March 2008Appointment terminated director harmesh singh (1 page)
18 March 2008Appointment terminated secretary jayne such (1 page)
18 March 2008Appointment Terminated Director harmesh singh (1 page)
18 March 2008Director appointed jayne elizabeth such (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: 63 willow avenue, edgbaston birmingham west midlands B17 8HN (1 page)
12 October 2007Registered office changed on 12/10/07 from: 63 willow avenue, edgbaston birmingham west midlands B17 8HN (1 page)
6 June 2007Company name changed hastings pier ballroom LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed hastings pier ballroom LIMITED\certificate issued on 06/06/07 (2 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Return made up to 06/03/07; full list of members (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (13 pages)
6 March 2006Incorporation (13 pages)