Company NameThe Thatched House Hotel Limited
Company StatusDissolved
Company Number05798751
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Parul Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address27 Woodside Park Road
London
N12 8RT
Director NameMr Vijay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(2 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 06 October 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Jennings Close
Long Ditton
Surbiton
Surrey
KT6 5RB
Secretary NameMrs Parul Patel
StatusClosed
Appointed20 May 2012(6 years after company formation)
Appointment Duration8 years, 4 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address29 Woodside Park Road
London
N12 8RT
Secretary NamePiyush Ramanbhai Patel
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodside Park Road
London
N12 8RT

Contact

Websitewww.thatchedhousehotel.co.uk
Email address[email protected]
Telephone020 86423131
Telephone regionLondon

Location

Registered Address29 Woodside Park Road
London
N12 8RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£198,384
Cash£42,053
Current Liabilities£65,851

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (3 pages)
17 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(4 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 6
(4 pages)
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 6
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 6
(4 pages)
25 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 6
(4 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
20 May 2012Appointment of Mrs Parul Patel as a secretary (1 page)
20 May 2012Termination of appointment of Piyush Patel as a secretary (1 page)
20 May 2012Appointment of Mrs Parul Patel as a secretary (1 page)
20 May 2012Termination of appointment of Piyush Patel as a secretary (1 page)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 May 2010Director's details changed for Vijay Patel on 27 April 2010 (2 pages)
29 May 2010Secretary's details changed for Piyush Ramanbhai Patel on 27 April 2010 (1 page)
29 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 May 2010Secretary's details changed for Piyush Ramanbhai Patel on 27 April 2010 (1 page)
29 May 2010Director's details changed for Vijay Patel on 27 April 2010 (2 pages)
29 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 27/04/09; full list of members (4 pages)
11 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
31 December 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
31 December 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
11 May 2007Ad 19/06/06--------- £ si 6@1=6 £ ic 2/8 (1 page)
11 May 2007Return made up to 27/04/07; full list of members (2 pages)
11 May 2007Return made up to 27/04/07; full list of members (2 pages)
11 May 2007Ad 19/06/06--------- £ si 6@1=6 £ ic 2/8 (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
27 April 2006Incorporation (14 pages)
27 April 2006Incorporation (14 pages)