Company NameGORT Hotels Limited
Company StatusDissolved
Company Number05941040
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenry Alexander Gwyn Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years after company formation)
Appointment Duration2 years, 8 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressBallynatray House
Youghal
County Cork
Ireland
Director NameC.L. Directors Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address1st And 2nd Floors
Elizabeth House Les Ruettes Brayes
St. Peter Port
Guernsey
GY1 1EW
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gort Hotels (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,340
Cash£3,466
Current Liabilities£3,189,138

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Termination of appointment of Rb Secretariat Limited as a secretary on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(4 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 October 2010Appointment of Henry Alexander Gwyn Jones as a director (2 pages)
21 October 2010Termination of appointment of C.L. Directors Limited as a director (1 page)
21 October 2010Termination of appointment of C.L. Directors Limited as a director (1 page)
21 October 2010Appointment of Henry Alexander Gwyn Jones as a director (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2010Memorandum and Articles of Association (45 pages)
29 September 2010Memorandum and Articles of Association (45 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Rb Secretariat Limited on 19 September 2010 (2 pages)
24 September 2010Secretary's details changed for Rb Secretariat Limited on 19 September 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for C.L. Directors Limited on 20 September 2010 (2 pages)
23 September 2010Director's details changed for C.L. Directors Limited on 20 September 2010 (2 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
30 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
30 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
30 October 2009Director's details changed for C.L. Directors Limited on 1 September 2009 (1 page)
30 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
30 October 2009Director's details changed for C.L. Directors Limited on 1 September 2009 (1 page)
30 October 2009Director's details changed for C.L. Directors Limited on 1 September 2009 (1 page)
13 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
29 September 2008Director's change of particulars / C.L. directors LIMITED / 03/03/2008 (1 page)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
29 September 2008Director's Change of Particulars / C.L. directors LIMITED / 03/03/2008 / HouseName/Number was: , now: 1ST; Street was: 22 smith street, now: and 2ND floors elizabeth house; Area was: st. Peter port, now: les ruettes brayes; Post Town was: guernsey, now: st. Peter port; Region was: , now: guernsey; Post Code was: GY1 2JQ, now: GY1 2EW (1 page)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
23 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
24 October 2006Memorandum and Articles of Association (5 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2006Memorandum and Articles of Association (5 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Incorporation (17 pages)
20 September 2006Incorporation (17 pages)