Company NameFolio Hotels Services Ltd
Company StatusDissolved
Company Number06143671
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)
Previous NameFreshname No. 375 Limited

Business Activity

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

Directors

Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameMr Charles Richard Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleHotel Operations Dir
Country of ResidenceEngland
Correspondence AddressThe Stables 73a Grove Road
Bladon
Oxfordshire
OX20 1RJ
Secretary NameMr Alan John Murray
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Perry Mill Lane
Sambourne
Worcestershire
B96 6PD
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016INSOLVENCY:final report for period up to closure. (60 pages)
10 June 2016Notice of final account prior to dissolution (1 page)
10 June 2016Notice of final account prior to dissolution (1 page)
10 June 2016INSOLVENCY:final report for period up to closure. (60 pages)
3 March 2015Court order INSOLVENCY:court order - replacement of liquidator (18 pages)
3 March 2015Court order INSOLVENCY:court order - replacement of liquidator (18 pages)
26 February 2015Appointment of a liquidator (1 page)
26 February 2015Appointment of a liquidator (1 page)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
22 December 2009Appointment of a liquidator (1 page)
22 December 2009Appointment of a liquidator (1 page)
16 December 2009Notice of a court order ending Administration (50 pages)
16 December 2009Order of court to wind up (3 pages)
16 December 2009Notice of a court order ending Administration (50 pages)
16 December 2009Order of court to wind up (3 pages)
6 July 2009Administrator's progress report to 18 June 2009 (43 pages)
6 July 2009Administrator's progress report to 18 June 2009 (43 pages)
5 February 2009Statement of administrator's proposal (54 pages)
5 February 2009Statement of administrator's proposal (54 pages)
21 January 2009Registered office changed on 21/01/2009 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
21 January 2009Registered office changed on 21/01/2009 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
8 January 2009Appointment of an administrator (1 page)
8 January 2009Appointment of an administrator (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 November 2008Accounts for a dormant company made up to 30 December 2007 (3 pages)
4 November 2008Accounts for a dormant company made up to 30 December 2007 (3 pages)
20 August 2008Return made up to 07/03/08; full list of members (3 pages)
20 August 2008Return made up to 07/03/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / alan murray / 21/03/2008 (2 pages)
20 August 2008Secretary's change of particulars / alan murray / 21/03/2008 (2 pages)
14 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (11 pages)
13 April 2007Particulars of mortgage/charge (11 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (4 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New director appointed (4 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (4 pages)
31 March 2007New director appointed (4 pages)
30 March 2007Memorandum and Articles of Association (15 pages)
30 March 2007Memorandum and Articles of Association (15 pages)
28 March 2007Registered office changed on 28/03/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
28 March 2007Registered office changed on 28/03/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
19 March 2007Company name changed freshname no. 375 LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed freshname no. 375 LIMITED\certificate issued on 19/03/07 (2 pages)
7 March 2007Incorporation (19 pages)
7 March 2007Incorporation (19 pages)