Company NameStratford City Hotels (No.3) Nominee A Limited
Company StatusDissolved
Company Number06530677
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
Secretary NameMr Leon Shelley
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA

Location

Registered Address6th Floor
Midcity Place 71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at 1Stratford City Hotels (No 3) General Partner Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (3 pages)
24 February 2010Application to strike the company off the register (3 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(5 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(5 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 May 2009Accounts made up to 31 December 2008 (7 pages)
27 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 November 2008Return made up to 30/10/08; full list of members (4 pages)
10 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Director's Change of Particulars / michael gutman / 04/11/2008 / HouseName/Number was: , now: flat 50; Street was: 22 steeles road, now: 30 blandford street; Post Code was: NW3 4SH, now: W1U 4BY; Country was: , now: united kingdom (1 page)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
18 September 2008Secretary's Change of Particulars / leon shelley / 18/09/2008 / Nationality was: , now: other; HouseName/Number was: 15, now: 5; Street was: holmwood grove, now: green lane; Area was: mill hill, now: ; Post Code was: NW7 3DS, now: NW4 2NL (1 page)
18 September 2008Secretary's change of particulars / leon shelley / 18/09/2008 (1 page)
11 March 2008Incorporation (19 pages)
11 March 2008Incorporation (19 pages)