Company NameShelleys Hotel Limited
Company StatusDissolved
Company Number05892886
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Rudich Fernando
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address135 Hight Street
Lewes
East Sussex
BN7 1XS
Secretary NameCarlo Ranjema Fernando
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleManager
Correspondence Address135 Hight St
Lewes
East Sussex
BN7 1XS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£727,311
Cash£4,564
Current Liabilities£361,156

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Administrator's progress report to 15 December 2011 (10 pages)
20 December 2011Administrator's progress report to 15 December 2011 (10 pages)
20 December 2011Notice of move from Administration to Dissolution (10 pages)
20 December 2011Notice of move from Administration to Dissolution on 15 December 2011 (10 pages)
20 July 2011Administrator's progress report to 16 June 2011 (10 pages)
20 July 2011Administrator's progress report to 16 June 2011 (10 pages)
28 March 2011Statement of affairs with form 2.14B (9 pages)
28 March 2011Statement of affairs with form 2.14B (9 pages)
23 March 2011Statement of affairs with form 2.14B (9 pages)
23 March 2011Statement of affairs with form 2.14B (9 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
15 February 2011Statement of administrator's proposal (20 pages)
15 February 2011Statement of administrator's proposal (20 pages)
8 February 2011Notice of completion of voluntary arrangement (7 pages)
8 February 2011Notice of completion of voluntary arrangement (7 pages)
18 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 January 2011Notice of ceasing to act as a voluntary liquidator (4 pages)
13 January 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-15
(1 page)
13 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2011Notice of ceasing to act as a voluntary liquidator (4 pages)
13 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Registered office address changed from 135 High Street Lewes East Sussex BN7 1XS on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 135 High Street Lewes East Sussex BN7 1XS on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 135 High Street Lewes East Sussex BN7 1XS on 5 January 2011 (2 pages)
4 January 2011Appointment of an administrator (1 page)
4 January 2011Appointment of an administrator (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2010 (4 pages)
1 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2010 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
30 July 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 01/08/08; full list of members (3 pages)
18 December 2008Return made up to 01/08/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: 38 neeld crescent london NW4 3RR (1 page)
7 August 2007Registered office changed on 07/08/07 from: 38 neeld crescent london NW4 3RR (1 page)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
21 July 2007Particulars of mortgage/charge (6 pages)
21 July 2007Particulars of mortgage/charge (6 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 August 2006Registered office changed on 22/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 August 2006Director resigned (1 page)
1 August 2006Incorporation (13 pages)
1 August 2006Incorporation (13 pages)