Company NameDot Com Hotels Limited
Company StatusDissolved
Company Number07360974
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameWayne Mathew Purdham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 23 April 2013)
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameMr Joseph Cale
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 March 2011(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2012)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Termination of appointment of J P Secretarial Services Ltd as a secretary (1 page)
4 September 2012Termination of appointment of J P Secretarial Services Ltd as a secretary on 31 August 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 December 2011Sub-division of shares on 30 September 2011 (5 pages)
8 December 2011Sub-division of shares on 30 September 2011 (5 pages)
8 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 20,131.58
(4 pages)
8 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
8 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 20,131.58
(4 pages)
8 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
4 October 2011Termination of appointment of Joseph Cale as a director on 30 September 2011 (1 page)
4 October 2011Appointment of Wayne Mathew Purdham as a director on 30 September 2011 (2 pages)
4 October 2011Appointment of Wayne Mathew Purdham as a director (2 pages)
4 October 2011Termination of appointment of Joseph Cale as a director (1 page)
1 March 2011Appointment of J P Secretarial Services Ltd as a secretary (2 pages)
1 March 2011Appointment of J P Secretarial Services Ltd as a secretary (2 pages)
8 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 60
(3 pages)
7 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 60
(3 pages)
17 November 2010Appointment of Mr Joseph Cale as a director (2 pages)
17 November 2010Appointment of Mr Joseph Cale as a director (2 pages)
17 November 2010Termination of appointment of Lynn Hughes as a director (1 page)
17 November 2010Termination of appointment of Lynn Hughes as a director (1 page)
31 August 2010Incorporation (26 pages)
31 August 2010Incorporation (26 pages)