Company NameInternational Hotel Network Limited
Company StatusDissolved
Company Number06932053
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameShoo 462 Limited

Business Activity

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

Directors

Director NameMr Bruno Maini
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed28 September 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2016)
RoleTravel Consulting
Country of ResidenceUnited Kingdom
Correspondence Address15 Hinksey Close
Langley
Slough
Berkshire
SL3 8EB
Director NameMiss Rebecca Louise Elizabeth Rothman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed28 September 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Butchery High Street
Twyford
Winchester
Hampshire
SO21 1NH
Secretary NameThe Stone Butchery Limited (Corporation)
StatusClosed
Appointed28 September 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2016)
Correspondence AddressThe Old Butchery High Street
Twyford
Winchester
Hampshire
SO21 1NH
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Station Road
Harpenden
Hertfordshire
AL5 4TU
Director NameAlastair Ralph Graham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2011)
RoleConsultant
Correspondence Address36 Lanyai Utza
Budapest
1093
Hungary
Director NameMr Thomas Howells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenn House
Brompton Regis
Dulverton
Somerset
TA22 9NS
Director NameVincenzo Maria Naschi
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed24 July 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2010)
RoleUpper Management
Correspondence AddressVia Gregorio Vii 292
Rome
00165
Secretary NameMark Nicholas Dudgeon
NationalityBritish
StatusResigned
Appointed08 February 2010(8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2010)
RoleCompany Director
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2009(2 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2010)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2009
Net Worth-£437,706
Cash£132,060
Current Liabilities£457,558

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
8 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
19 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (13 pages)
19 August 2015Liquidators statement of receipts and payments to 23 July 2015 (13 pages)
19 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (13 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 2014Liquidators statement of receipts and payments to 23 July 2014 (23 pages)
24 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (23 pages)
24 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (23 pages)
29 October 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
29 October 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
3 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (24 pages)
3 October 2013Liquidators statement of receipts and payments to 23 July 2013 (24 pages)
3 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (24 pages)
24 December 2012Liquidators' statement of receipts and payments to 13 November 2012 (23 pages)
24 December 2012Liquidators statement of receipts and payments to 13 November 2012 (23 pages)
24 December 2012Liquidators' statement of receipts and payments to 13 November 2012 (23 pages)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
14 December 2011Appointment of a voluntary liquidator (1 page)
14 December 2011Appointment of a voluntary liquidator (1 page)
30 November 2011Declaration of solvency (3 pages)
30 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2011Declaration of solvency (3 pages)
30 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2011Registered office address changed from the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH United Kingdom on 30 November 2011 (2 pages)
30 November 2011Registered office address changed from the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH United Kingdom on 30 November 2011 (2 pages)
11 November 2011Termination of appointment of Alastair Graham as a director (1 page)
11 November 2011Termination of appointment of Alastair Graham as a director (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Termination of appointment of Thomas Howells as a director (1 page)
24 December 2010Termination of appointment of Thomas Howells as a director (1 page)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Appointment of Mr Bruno Maini as a director (2 pages)
5 October 2010Appointment of Mr Bruno Maini as a director (2 pages)
4 October 2010Appointment of Miss Rebecca Louise Elizabeth Rothman as a director (2 pages)
4 October 2010Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 4 October 2010 (1 page)
4 October 2010Termination of appointment of Vincenzo Naschi as a director (1 page)
4 October 2010Appointment of The Stone Butchery Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Mark Dudgeon as a secretary (1 page)
4 October 2010Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 4 October 2010 (1 page)
4 October 2010Appointment of The Stone Butchery Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Vincenzo Naschi as a director (1 page)
4 October 2010Termination of appointment of Mark Dudgeon as a secretary (1 page)
4 October 2010Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 4 October 2010 (1 page)
4 October 2010Appointment of Miss Rebecca Louise Elizabeth Rothman as a director (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100,000
(15 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100,000
(15 pages)
18 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
18 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
15 February 2010Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
15 February 2010Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 15 February 2010 (2 pages)
15 February 2010Appointment of Mark Nicholas Dudgeon as a secretary (3 pages)
15 February 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
15 February 2010Appointment of Mark Nicholas Dudgeon as a secretary (3 pages)
21 December 2009Appointment of Vincenzo Maria Naschi as a director (2 pages)
21 December 2009Appointment of Vincenzo Maria Naschi as a director (2 pages)
13 July 2009Secretary appointed shoosmiths secretaries LIMITED (2 pages)
13 July 2009Resolutions
  • RES13 ‐ Re appt / res 01/07/2009
(2 pages)
13 July 2009Secretary appointed shoosmiths secretaries LIMITED (2 pages)
13 July 2009Resolutions
  • RES13 ‐ Re appt / res 01/07/2009
(2 pages)
11 July 2009Memorandum and Articles of Association (9 pages)
11 July 2009Memorandum and Articles of Association (9 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2009Ad 03/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
9 July 2009Ad 03/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2009Nc inc already adjusted 03/07/09 (1 page)
9 July 2009Nc inc already adjusted 03/07/09 (1 page)
8 July 2009Company name changed shoo 462 LIMITED\certificate issued on 08/07/09 (2 pages)
8 July 2009Company name changed shoo 462 LIMITED\certificate issued on 08/07/09 (2 pages)
6 July 2009Director appointed alastair ralph graham (2 pages)
6 July 2009Director appointed alastair ralph graham (2 pages)
6 July 2009Appointment terminated director sian sadler (1 page)
6 July 2009Director appointed thomas brinley howells (2 pages)
6 July 2009Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
6 July 2009Appointment terminated director sian sadler (1 page)
6 July 2009Director appointed thomas brinley howells (2 pages)
6 July 2009Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)