Company NameVictoria Centre Of Hospitality Ltd
Company StatusDissolved
Company Number06828816
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameThe Ideal Hotel Receptionist Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Elias Jazairi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Woburn Walk
Holborn
London
WC1H 0JJ
Secretary NameMr Elias Jazairi
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woburn Walk
Holborn
London
WC1H 0JJ

Location

Registered Address1 Woburn Walk
Holborn
London
WC1H 0JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Elias Jazairi
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,710
Cash£99
Current Liabilities£26,033

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
11 May 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(3 pages)
11 May 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(3 pages)
15 August 2011Amended accounts made up to 28 February 2011 (5 pages)
15 August 2011Amended total exemption small company accounts made up to 28 February 2011 (5 pages)
2 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
4 March 2011Secretary's details changed for Mr Elias Jazairi on 1 January 2011 (1 page)
4 March 2011Secretary's details changed for Mr Elias Jazairi on 1 January 2011 (1 page)
4 March 2011Director's details changed for Mr Elias Jazairi on 1 January 2011 (2 pages)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Mr Elias Jazairi on 1 January 2011 (2 pages)
4 March 2011Director's details changed for Mr Elias Jazairi on 1 January 2011 (2 pages)
4 March 2011Secretary's details changed for Mr Elias Jazairi on 1 January 2011 (1 page)
29 November 2010Registered office address changed from 96 Ebury Street Victoria London SW1W 9QD on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 96 Ebury Street Victoria London SW1W 9QD on 29 November 2010 (1 page)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 June 2010Secretary's details changed for Elias Jazairi on 1 January 2010 (1 page)
10 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Elias Jazairi on 1 January 2010 (1 page)
10 June 2010Director's details changed for Mr Elias Jazairi on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Elias Jazairi on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Elias Jazairi on 1 January 2010 (1 page)
10 June 2010Director's details changed for Mr Elias Jazairi on 1 January 2010 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from westminster house 9 ebury street london SW1W 9QD (1 page)
17 March 2009Registered office changed on 17/03/2009 from westminster house 9 ebury street london SW1W 9QD (1 page)
5 March 2009Company name changed the ideal hotel receptionist LTD\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed the ideal hotel receptionist LTD\certificate issued on 06/03/09 (2 pages)
24 February 2009Incorporation (19 pages)
24 February 2009Incorporation (19 pages)