Company NameMyhotel Food Limited
Company StatusDissolved
Company Number06523946
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Geoffrey William Jarrett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Barn Feathers Hill
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameAndrew Thrasyvoulou
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address25 London Street
Paddington
London
W2 1HH
Secretary NameGeorge Theocharous
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 London Street
London
W2 1HH

Location

Registered Address11-13 Bayley Street
London
WC1B 3HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Registered office address changed from 38 Bedford Square London WC1B 3EL England on 19 March 2010 (1 page)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(5 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 38 Bedford Square London WC1B 3EL England on 19 March 2010 (1 page)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(5 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(5 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
9 December 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
9 December 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
1 May 2009Return made up to 05/03/09; full list of members (4 pages)
1 May 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
5 March 2008Incorporation (20 pages)
5 March 2008Incorporation (20 pages)