Company NameThoroughbred Hotels Limited
Company StatusDissolved
Company Number07161167
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameSolberge Hall Hotel Functions Limited

Directors

Director NameLucie Nelson Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucer House London Road
Six Mile Bottom
Newmarket
CB8 0UE
Director NamePaul John Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucer House London Road
Six Mile Bottom
Newmarket
CB8 0UE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressDelavale House
PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Company name changed solberge hall hotel functions LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(1 page)
23 August 2010Company name changed solberge hall hotel functions LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(1 page)
23 August 2010Change of name notice (3 pages)
23 August 2010Change of name notice (3 pages)
9 March 2010Appointment of Paul John Smith as a director (3 pages)
9 March 2010Appointment of Lucie Nelson Smith as a director (3 pages)
9 March 2010Appointment of Paul John Smith as a director (3 pages)
9 March 2010Appointment of Lucie Nelson Smith as a director (3 pages)
22 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2010Incorporation
Statement of capital on 2010-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 February 2010Incorporation
Statement of capital on 2010-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)