Company NameThe Waterside Hotel Company  Ltd
Company StatusDissolved
Company Number06439570
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameAli El Jishi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(4 months after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lullington Avenue
Hove
East Sussex
BN3 7EQ
Director NameMartin Harvey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(4 months after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Farm Road
Hove
Sussex
BN3 1FB
Secretary NameAli El Jishi
NationalityBritish
StatusClosed
Appointed27 March 2008(4 months after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lullington Avenue
Hove
East Sussex
BN3 7EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address59-61 Hatton Gardens
London
EC1N 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2009
Net Worth-£337,089
Cash£21,033
Current Liabilities£139,317

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 November 2020Completion of winding up (1 page)
19 May 2011Order of court to wind up (2 pages)
19 May 2011Order of court to wind up (2 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
(5 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
(5 pages)
8 March 2010Director's details changed for Martin Harvey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ali El Jishi on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Ali El Jishi on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Martin Harvey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Martin Harvey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ali El Jishi on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 28/11/08; full list of members (8 pages)
7 July 2009Return made up to 28/11/08; full list of members (8 pages)
27 June 2009Compulsory strike-off action has been suspended (1 page)
27 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Secretary appointed ali el jishi (2 pages)
31 March 2008Director appointed martin harvey (2 pages)
31 March 2008Director appointed martin harvey (2 pages)
31 March 2008Director appointed ali el jishi (2 pages)
31 March 2008Director appointed ali el jishi (2 pages)
31 March 2008Secretary appointed ali el jishi (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
28 November 2007Incorporation (9 pages)
28 November 2007Incorporation (9 pages)