Company NameHotelfusion Limited
Company StatusDissolved
Company Number06496441
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Elsa Maria Rodrigues Goncalves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Crescent, Lexden Road
Colchester
CO3 3UZ
Secretary NameBernadette Maria Gills
StatusClosed
Appointed25 May 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2015)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church Street
Dunmow
Essex
CM6 2AE
Director NameMr Thomas Samuel Allina
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed27 March 2013(5 years, 1 month after company formation)
Appointment Duration2 years (closed 14 April 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameRicardo Augusto Longo Zeglin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleTour Operator
Correspondence AddressFlat 1 April Court
43 Coperscope Road
Beckingham
Kent
BR3 1NJ
Secretary NameElsa Maria Rodrigues Goncalves
NationalityPortuguese
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Brookend
Stebbing
Dunmow
Essex
CM6 3AA
Secretary NameCharterhouse Secretarial Services (Harrow)Ltd (Corporation)
StatusResigned
Appointed08 July 2008(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2013)
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

700k at £1Albermarle Holdings LTD
99.72%
Redeemable Preference
750 at £1Albermarle Holdings LTD
0.11%
Ordinary B
750 at £1Hotelfusion Investment LTD
0.11%
Ordinary A
250 at £1Albermarle Holdings LTD
0.04%
Ordinary A
250 at £1Hotelfusion Investment LTD
0.04%
Ordinary B

Financials

Year2014
Net Worth-£1,059,784
Cash£183,146
Current Liabilities£1,387,864

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 702,000
(5 pages)
5 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 702,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2013Termination of appointment of Charterhouse Secretarial Services (Harrow)Ltd as a secretary on 18 October 2013 (1 page)
18 October 2013Termination of appointment of Charterhouse Secretarial Services (Harrow)Ltd as a secretary on 18 October 2013 (1 page)
10 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 10/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 10/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
10 September 2013Particulars of variation of rights attached to shares (2 pages)
10 September 2013Particulars of variation of rights attached to shares (2 pages)
24 August 2013Registration of charge 064964410001, created on 16 August 2013 (36 pages)
24 August 2013Registration of charge 064964410001, created on 16 August 2013 (36 pages)
27 March 2013Director's details changed for Elsa Maria Rodrigues Goncalves on 27 January 2013 (2 pages)
27 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Thomas Samuel Allina as a director on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Elsa Maria Rodrigues Goncalves on 27 January 2013 (2 pages)
27 March 2013Appointment of Mr Thomas Samuel Allina as a director on 27 March 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 702,000
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 702,000
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 702,000
(3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 452,000
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 452,000
(3 pages)
20 June 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 452,000
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 452,000
(4 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
2 June 2011Statement of company's objects (1 page)
2 June 2011Statement of company's objects (1 page)
25 May 2011Appointment of Bernadette Maria Gills as a secretary (2 pages)
25 May 2011Appointment of Bernadette Maria Gills as a secretary (2 pages)
18 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
10 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 February 2011Director's details changed for Elsa Maria Rodrigues Goncalves on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Elsa Maria Rodrigues Goncalves on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Elsa Maria Rodrigues Goncalves on 1 February 2011 (2 pages)
16 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Elsa Maria Rodrigues Goncalves on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow)Ltd on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow)Ltd on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow)Ltd on 1 October 2009 (1 page)
16 June 2010Director's details changed for Elsa Maria Rodrigues Goncalves on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Elsa Maria Rodrigues Goncalves on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Director's change of particulars / elsa goncalves / 07/02/2009 (1 page)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Director's change of particulars / elsa goncalves / 07/02/2009 (1 page)
24 September 2008Ad 17/09/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
24 September 2008Ad 05/09/08\gbp si 500@1=500\gbp ic 1500/2000\ (1 page)
24 September 2008Ad 05/09/08\gbp si 500@1=500\gbp ic 1500/2000\ (1 page)
24 September 2008Ad 17/09/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
22 September 2008Nc inc already adjusted 05/09/08 (1 page)
22 September 2008Nc inc already adjusted 05/09/08 (1 page)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 July 2008Appointment terminated secretary elsa goncalves (1 page)
10 July 2008Secretary appointed charterhouse secretarial services (harrow)LTD (2 pages)
10 July 2008Appointment terminated director ricardo zeglin (1 page)
10 July 2008Appointment terminated secretary elsa goncalves (1 page)
10 July 2008Registered office changed on 10/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
10 July 2008Secretary appointed charterhouse secretarial services (harrow)LTD (2 pages)
10 July 2008Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
10 July 2008Registered office changed on 10/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
10 July 2008Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
10 July 2008Appointment terminated director ricardo zeglin (1 page)
7 February 2008Incorporation (15 pages)
7 February 2008Incorporation (15 pages)