Company NameCentral London Hotel Operator Limited
DirectorPaul Andre Fizia
Company StatusLiquidation
Company Number07302723
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 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 Paul Andre Fizia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bemerton Street
London
N1 0BS
Director NameMr Ali Rouhani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleHotel Operator
Country of ResidenceEngland
Correspondence Address606 Chelsea Cloisters
Sloane Avenue
South Kensington
London
SW3 3EL
Director NameMs Amelia Soraya Jalali Farhani
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleHotel Operator
Country of ResidenceEngland
Correspondence Address65 Rostrevor Road
Fulham
London
SW6 5AR

Contact

Telephone08442475120
Telephone regionUnknown

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Ms Amelia Soraya Jalali Farhani
100.00%
Ordinary

Financials

Year2014
Net Worth£22,709
Cash£11,159
Current Liabilities£3,363,018

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Latest Return13 August 2018 (5 years, 8 months ago)
Next Return Due27 August 2019 (overdue)

Filing History

25 February 2019Order of court to wind up (3 pages)
12 November 2018Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
15 August 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 August 2018Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
5 July 2018Termination of appointment of Amelia Soraya Jalali Farhani as a director on 5 July 2018 (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
7 November 2012Restoration by order of the court (2 pages)
7 November 2012Restoration by order of the court (2 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages)
20 December 2011Termination of appointment of Ali Rouhani as a director (2 pages)
20 December 2011Termination of appointment of Ali Rouhani as a director (2 pages)
19 December 2011Appointment of Paul Fizia as a director (3 pages)
19 December 2011Appointment of Paul Fizia as a director (3 pages)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Mr Ali Rouhani on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Ms Amelia Soraya Jalali Farhani on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Ms Amelia Soraya Jalali Farhani on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Ali Rouhani on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Ali Rouhani on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Ms Amelia Soraya Jalali Farhani on 2 November 2010 (2 pages)
2 July 2010Incorporation (23 pages)
2 July 2010Incorporation (23 pages)