London
EC1A 2AY
Director Name | Mr Joga Singh Atwal |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View House,6 Hammond Crescent Willen Park Milton Keynes Buckinghamshire MK15 9DH |
Director Name | Mr Jaswant Dhooper |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Highfield Road Chislehurst Kent BR7 6QY |
Secretary Name | Mr Joga Singh Atwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View House,6 Hammond Crescent Willen Park Milton Keynes Buckinghamshire MK15 9DH |
Director Name | Mr Gurjit Singh Aulak |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 272 Victoria Dock Road Custom House London E16 3BY |
Secretary Name | Mr Jaswant Dhooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Highfield Road Chislehurst Kent BR7 6QY |
Director Name | Mr Rajesh Sharma |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288a Staines Road Ilford Essex IG1 2XA |
Director Name | Surbjit Singh Aulak |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Victoria Dock Road London E16 3BY |
Director Name | Ar First Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS |
Secretary Name | A R First Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Rustic Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,825,050 |
Gross Profit | £1,722,102 |
Net Worth | -£910,888 |
Cash | £71,590 |
Current Liabilities | £6,667,339 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 January 2014 | Delivered on: 16 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 December 2007 | Delivered on: 28 February 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The holiday inn express strathclyde park motherwell t/n LAN111552 see image for full details. Outstanding |
12 February 2008 | Delivered on: 22 February 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of the property, assets, undertaking and rights including uncalled capital. Outstanding |
12 February 2008 | Delivered on: 22 February 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property assets and rights. Outstanding |
25 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 January 2020 | Liquidators' statement of receipts and payments to 4 November 2019 (11 pages) |
31 December 2018 | Resolutions
|
31 December 2018 | Appointment of a voluntary liquidator (3 pages) |
9 December 2018 | Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD to 6 Snow Hill London EC1A 2AY on 9 December 2018 (2 pages) |
5 December 2018 | Statement of affairs (8 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Satisfaction of charge 1 in full (4 pages) |
22 June 2018 | Satisfaction of charge 3 in full (4 pages) |
22 June 2018 | Satisfaction of charge 2 in full (4 pages) |
22 June 2018 | Satisfaction of charge 063370880004 in full (4 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Accounts for a small company made up to 31 December 2016 (23 pages) |
21 December 2017 | Compulsory strike-off action has been suspended (1 page) |
21 December 2017 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
27 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 August 2016 | Memorandum and Articles of Association (9 pages) |
5 August 2016 | Memorandum and Articles of Association (9 pages) |
2 August 2016 | Memorandum and Articles of Association (9 pages) |
2 August 2016 | Memorandum and Articles of Association (9 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
22 June 2016 | Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages) |
20 May 2016 | Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages) |
20 May 2016 | Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages) |
31 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 May 2015 | Full accounts made up to 5 January 2014 (19 pages) |
21 May 2015 | Full accounts made up to 5 January 2014 (19 pages) |
21 May 2015 | Full accounts made up to 5 January 2014 (19 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Sect 519 ca 2006 resignation of auditor (5 pages) |
3 October 2014 | Sect 519 ca 2006 resignation of auditor (5 pages) |
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
4 February 2014 | Appointment of Surbjit Singh Aulak as a director (4 pages) |
4 February 2014 | Termination of appointment of Gurjit Aulak as a director (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Appointment of Surbjit Singh Aulak as a director (4 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Termination of appointment of Gurjit Aulak as a director (2 pages) |
16 January 2014 | Registration of charge 063370880004 (27 pages) |
16 January 2014 | Registration of charge 063370880004 (27 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 November 2013 | Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages) |
9 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages) |
9 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
31 January 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 30 January 2013 (1 page) |
30 January 2013 | Termination of appointment of Rajesh Sharma as a director (1 page) |
30 January 2013 | Termination of appointment of Rajesh Sharma as a director (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a secretary (1 page) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a director (1 page) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a secretary (1 page) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a director (1 page) |
21 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Appointment of Mr Rajesh Sharma as a director (2 pages) |
22 March 2010 | Appointment of Mr Rajesh Sharma as a director (2 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 February 2009 | Director appointed mr. Gurjit singh aulak (1 page) |
10 February 2009 | Secretary appointed mr. Jaswant dhooper (1 page) |
10 February 2009 | Appointment terminated secretary joga atwal (1 page) |
10 February 2009 | Director appointed mr. Gurjit singh aulak (1 page) |
10 February 2009 | Appointment terminated director joga atwal (1 page) |
10 February 2009 | Appointment terminated director joga atwal (1 page) |
10 February 2009 | Appointment terminated secretary joga atwal (1 page) |
10 February 2009 | Secretary appointed mr. Jaswant dhooper (1 page) |
14 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
28 February 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
28 February 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (21 pages) |
8 August 2007 | Incorporation (21 pages) |