Company NameMint City Centre Hotels Limited
Company StatusDissolved
Company Number07464262
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 5 months ago)
Dissolution Date26 June 2012 (11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Martin Kandrac
Date of BirthJune 1971 (Born 53 years ago)
NationalitySlovakian
StatusClosed
Appointed28 September 2011(9 months, 3 weeks after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(9 months, 3 weeks after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
Director NameMr Gabriel Petersen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(9 months, 3 weeks after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
Secretary NameMs Gabriele Salmer
StatusClosed
Appointed28 September 2011(9 months, 3 weeks after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleCompany Director
Correspondence Address1st Floor Beacon House 26 Worple Road
London
SW19 4EE
Director NameMiss Pauline Anne McFarlane
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleLegal And Administration Direc
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameSara Alexandra Millward-Hopkins
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NamePauline Anne McFarlane
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr David James Macconnell Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Lloyds Avenue
Mint Hotel 4th And 5th Floor
London
EC3N 4AJ

Location

Registered Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Application to strike the company off the register (3 pages)
1 March 2012Application to strike the company off the register (3 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(6 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(6 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(6 pages)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
5 January 2012Register inspection address has been changed (1 page)
5 January 2012Register inspection address has been changed (1 page)
24 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
24 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 September 2011Registered office address changed from 10 Lloyds Avenue Mint Hotel 4Th and 5Th Floor London EC3N 4AJ United Kingdom on 29 September 2011 (1 page)
29 September 2011Appointment of Mr Gabriel Petersen as a director (2 pages)
29 September 2011Registered office address changed from 10 Lloyds Avenue Mint Hotel 4th and 5th Floor London EC3N 4AJ United Kingdom on 29 September 2011 (1 page)
29 September 2011Appointment of Mr Gabriel Petersen as a director on 28 September 2011 (2 pages)
29 September 2011Appointment of Mr Martin Kandrac as a director (2 pages)
29 September 2011Appointment of Mr Gordon Robert Mckie as a director on 28 September 2011 (2 pages)
29 September 2011Appointment of Mr Martin Kandrac as a director on 28 September 2011 (2 pages)
29 September 2011Appointment of Mr Gordon Robert Mckie as a director (2 pages)
28 September 2011Termination of appointment of Pauline Mcfarlane as a director (1 page)
28 September 2011Termination of appointment of David James Macconnell Orr as a director on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Pauline Anne Mcfarlane as a director on 28 September 2011 (1 page)
28 September 2011Appointment of Ms Gabriele Salmer as a secretary (1 page)
28 September 2011Termination of appointment of Pauline Anne Mcfarlane as a secretary on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Pauline Mcfarlane as a secretary (1 page)
28 September 2011Termination of appointment of David Orr as a director (1 page)
28 September 2011Appointment of Ms Gabriele Salmer as a secretary on 28 September 2011 (1 page)
14 March 2011Appointment of Mr David James Macconnell Orr as a director (2 pages)
14 March 2011Termination of appointment of Sara Millward-Hopkins as a director (1 page)
14 March 2011Appointment of Mr David James Macconnell Orr as a director (2 pages)
14 March 2011Termination of appointment of Sara Millward-Hopkins as a director (1 page)
21 February 2011Registered office address changed from 3rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 February 2011 (1 page)
21 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 February 2011Registered office address changed from 3Rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 February 2011 (1 page)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)