Company NameCg Hotel (LP) Limited
Company StatusDissolved
Company Number05911065
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NamesShelfco (No.3305) Limited and Peabody Hotel (LP) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Kenny Fox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5709 Moss Creek Crt
Dallas
Texas 75252
United States
Director NameJonathan Herbert Paul
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address192 Meadowbrook Road
Weston
Ma 02493
United States
Secretary NamePatrick Kenny Fox
NationalityAmerican
StatusClosed
Appointed10 November 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5709 Moss Creek Crt
Dallas
Texas 75252
United States
Director NameWilliam O Connor
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2006(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 2006)
RoleReal Estate Executive
Correspondence Address1165 Fifth Avenue Apartment 3a
New York
10029
United States
Director NameNatina Rotolo
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2006(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 2006)
RoleReal Estate Executive
Correspondence Address10 Pine Road
Syosset
New York 11791
United States
Secretary NameGary John Dienst
NationalityAmerican
StatusResigned
Appointed28 September 2006(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 2006)
RoleCompany Director
Correspondence Address67 Lambert Ridge
Cross River
New York 10518
United States
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£10,001

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(5 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(5 pages)
17 August 2010Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR on 17 August 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
15 September 2008Return made up to 21/08/08; full list of members (3 pages)
15 September 2008Return made up to 21/08/08; full list of members (3 pages)
12 September 2008Location of register of members (1 page)
12 September 2008Location of register of members (1 page)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 September 2008Registered office changed on 12/09/2008 from heachcoat house 20 savile row london W1S 3PR (1 page)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 September 2008Location of debenture register (1 page)
12 September 2008Location of debenture register (1 page)
12 September 2008Registered office changed on 12/09/2008 from heachcoat house 20 savile row london W1S 3PR (1 page)
14 November 2007Return made up to 21/08/07; full list of members (7 pages)
14 November 2007Return made up to 21/08/07; full list of members (7 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed;new director appointed (2 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
24 November 2006Company name changed peabody hotel (LP) LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed peabody hotel (LP) LIMITED\certificate issued on 24/11/06 (2 pages)
27 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: lacon house theobalds road london WC1X 8RW (1 page)
27 October 2006Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
27 October 2006New director appointed (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
27 October 2006Registered office changed on 27/10/06 from: lacon house theobalds road london WC1X 8RW (1 page)
20 September 2006Memorandum and Articles of Association (19 pages)
20 September 2006Memorandum and Articles of Association (19 pages)
18 September 2006Company name changed shelfco (no.3305) LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed shelfco (no.3305) LIMITED\certificate issued on 18/09/06 (2 pages)
21 August 2006Incorporation (25 pages)
21 August 2006Incorporation (25 pages)