Company NameHotel Marketing International Limited
Company StatusDissolved
Company Number07317255
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameDynamic Frontiers Company 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 Dario Fuschetto
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed30 July 2019(9 years after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 King's Mews
London
WC1N 2JB
Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGalley House, Second Floor Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameInes Saura Montero
Date of BirthMay 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed10 February 2011(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGalley House Second Floor Moon Lane
Barnet
Herts
EN5 5YL
Secretary NameBentley Services Limited (Corporation)
StatusResigned
Appointed16 July 2010(same day as company formation)
Correspondence AddressGalley House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL

Contact

Websitehadleygreen.co.uk

Location

Registered Address1117 Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Ashdon Business Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£12,403
Cash£56,138
Current Liabilities£216,368

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 July 2019Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Dario Fuschetto as a director on 30 July 2019 (2 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 June 2019Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Termination of appointment of Bentley Services Limited as a secretary on 31 December 2014 (1 page)
17 July 2015Termination of appointment of Bentley Services Limited as a secretary on 31 December 2014 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
4 February 2015Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Secretary's details changed for Bentley Services Limited on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Secretary's details changed for Bentley Services Limited on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Bentley Services Limited on 5 August 2013 (2 pages)
27 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
27 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 June 2013Company name changed dynamic frontiers company LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(2 pages)
21 June 2013Company name changed dynamic frontiers company LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(2 pages)
12 June 2013Change of name notice (2 pages)
12 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-06
(1 page)
12 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-06
(1 page)
12 June 2013Change of name notice (2 pages)
21 March 2013Termination of appointment of Ines Saura Montero as a director (1 page)
21 March 2013Termination of appointment of Ines Saura Montero as a director (1 page)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 March 2011Appointment of Ines Saura Montero as a director (3 pages)
4 March 2011Appointment of Ines Saura Montero as a director (3 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)