Company NameHospitality Magazine Limited
Company StatusDissolved
Company Number06199573
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter Graham Ducker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPeter Pan Cottage Hookley Lane
Elstead
Godalming
Surrey
GU8 6JE
Director NameMr Stephen Zenon Kyjak-Lane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSummit Recruitment Ltd 231-237 Shepherds Bush Road
London
W6 7AN
Secretary NameMr Ian Kevin Newman
StatusClosed
Appointed01 July 2016(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 06 December 2016)
RoleCompany Director
Correspondence AddressTrinity Court 34, West Street
Sutton
Surrey
SM1 1SH
Director NameMr Peter Alfred Bramich
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleRetired Hotel Director
Country of ResidenceEngland
Correspondence Address3 Whiteley Close
Seaford
East Sussex
BN25 4AQ
Director NameMr Philippe Roland Rossiter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Aldershot Road
Fleet
Hampshire
GU13 9NT
Secretary NameMs Ann Teresa Corrigan
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillowmead
7 Cuddington Park Close
Banstead
Surrey
SM7 1RF
Director NameMr Arthur William De Haast
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSheepleas House Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6AL
Secretary NameMrs Ruth Coleman
StatusResigned
Appointed23 February 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitehcima.org.uk

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Institute Of Hospitality
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
26 July 2016Termination of appointment of Ruth Coleman as a secretary on 1 July 2016 (1 page)
26 July 2016Appointment of Mr Stephen Zenon Kyjak-Lane as a director on 24 February 2016 (2 pages)
26 July 2016Termination of appointment of Arthur William De Haast as a director on 24 February 2016 (1 page)
26 July 2016Appointment of Mr Ian Kevin Newman as a secretary on 1 July 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Termination of appointment of Ann Teresa Corrigan as a secretary on 23 February 2015 (1 page)
8 May 2015Appointment of Mrs Ruth Coleman as a secretary on 23 February 2015 (2 pages)
8 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 July 2013Appointment of Mr Arthur De Haast as a director (2 pages)
17 July 2013Appointment of Mr Peter Graham Ducker as a director (2 pages)
15 July 2013Termination of appointment of Philippe Rossiter as a director (1 page)
15 July 2013Termination of appointment of Peter Bramich as a director (1 page)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Peter Alfred Bramich on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Peter Alfred Bramich on 6 April 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Peter Alfred Bramich on 12 April 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Director's change of particulars / peter bramich / 07/04/2009 (1 page)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
30 October 2008Amended accounts made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 May 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 April 2007Incorporation (12 pages)