London
SW18 4AZ
Director Name | Mr Richard Christopher Breen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 April 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Kyrle Road London SW11 6BB |
Director Name | Timothy John De Borde |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walnut Drive Wendover Bucks HP22 6RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pelican Partners Llp 5th Floor 143 New Bond Street London W1S 2TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Memorandum and Articles of Association (10 pages) |
7 November 2007 | Director resigned (1 page) |
2 November 2007 | Company name changed capital hotels management limite d\certificate issued on 02/11/07 (2 pages) |
15 October 2007 | Memorandum and Articles of Association (9 pages) |
24 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Ad 20/07/07--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: c/o pelican partners LLP, 5TH floor, 143 new bond street london W1S 2TP (1 page) |
8 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 August 2007 | Ad 30/07/07--------- £ si 850@1=850 £ ic 150/1000 (2 pages) |
8 August 2007 | Resolutions
|
6 August 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |