Company NameInn 2 Stay Limited
Company StatusDissolved
Company Number06982859
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Andrew Ford
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Wilson Road
Chaddesden
Derby
Derbyshire
DE21 4JA
Director NameSimon Peter Nicholson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Rainsbrook Drive
Nuneaton
Warwickshire
CV11 6UE
Secretary NameEleanor Eileen Carole Whitney
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 32 Rubicon Centre
Broad Ground Road Lakeside
Redditch
Worcs
B98 8YP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1S & M Taverns Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Termination of appointment of Simon Nicholson as a director (2 pages)
21 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 20 January 2011 (2 pages)
16 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
(4 pages)
16 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
(4 pages)
2 October 2010Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Lakeside Redditch Worcs B98 8YP on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Lakeside Redditch Worcs B98 8YP on 2 October 2010 (2 pages)
19 June 2010Termination of appointment of Eleanor Whitney as a secretary (1 page)
6 August 2009Incorporation (19 pages)