Oakham
Leicestershire
LE15 6SX
Secretary Name | David Andrzej Tofiluk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Irwell Close Oakham Leicestershire LE15 6SX |
Director Name | Mr Guy Rupert Dale Kingshott |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Hotelier |
Correspondence Address | Great Central Hotel Great Central Road Loughborough Leicestershire LE11 1RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£322,625 |
Cash | £1,516 |
Current Liabilities | £303,178 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2011 | Final Gazette dissolved following liquidation (1 page) |
7 December 2010 | Notice of move from Administration to Dissolution on 3 December 2010 (10 pages) |
7 December 2010 | Notice of move from Administration to Dissolution (10 pages) |
15 July 2010 | Statement of affairs with form 2.14B (7 pages) |
15 July 2010 | Statement of affairs with form 2.14B (7 pages) |
2 July 2010 | Statement of administrator's proposal (20 pages) |
2 July 2010 | Statement of administrator's proposal (20 pages) |
25 May 2010 | Registered office address changed from Great Central Hotel Great Central Road Loughborough Leicestershire LE11 1RW United Kingdom on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Great Central Hotel Great Central Road Loughborough Leicestershire LE11 1RW United Kingdom on 25 May 2010 (2 pages) |
17 May 2010 | Appointment of an administrator (1 page) |
17 May 2010 | Appointment of an administrator (1 page) |
16 April 2010 | Termination of appointment of Guy Kingshott as a director (1 page) |
16 April 2010 | Termination of appointment of Guy Kingshott as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 May 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
14 May 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 22 park road melton mowbray leicestershire LE13 1TT (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 22 park road melton mowbray leicestershire LE13 1TT (1 page) |
29 February 2008 | Director's change of particulars / guy kingshott / 26/07/2007 (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Director's Change of Particulars / guy kingshott / 26/07/2007 / Title was: , now: mr; HouseName/Number was: , now: great central hotel; Street was: 29 daniel road, now: great central road; Area was: mancetter, now: ; Post Town was: atherstone, now: loughborough; Region was: warwickshire, now: leicestershire; Post Code was: CV9 1PA, now: LE11 1RW; c (2 pages) |
27 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
27 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Ad 28/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Ad 28/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 May 2006 | Ad 28/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Ad 28/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (16 pages) |
28 April 2006 | Incorporation (16 pages) |