Company NameCHF Grand Tourist Limited
Company StatusDissolved
Company Number06295989
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NamesCapital Hotels Property Management Limited and Capital Hotels Management Limited

Directors

Secretary NameMaja Rubelek
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Longstaff Road
London
SW18 4AZ
Director NameMr Richard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 month after company formation)
Appointment Duration1 year, 8 months (closed 07 April 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Kyrle Road
London
SW11 6BB
Director NameTimothy John De Borde
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Walnut Drive
Wendover
Bucks
HP22 6RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pelican Partners Llp
5th Floor 143 New Bond Street
London
W1S 2TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Memorandum and Articles of Association (10 pages)
7 November 2007Director resigned (1 page)
2 November 2007Company name changed capital hotels management limite d\certificate issued on 02/11/07 (2 pages)
15 October 2007Memorandum and Articles of Association (9 pages)
24 August 2007New secretary appointed (2 pages)
8 August 2007Ad 20/07/07--------- £ si 149@1=149 £ ic 1/150 (2 pages)
8 August 2007New director appointed (3 pages)
8 August 2007Registered 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 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 August 2007Ad 30/07/07--------- £ si 850@1=850 £ ic 150/1000 (2 pages)
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)