London
WC1V 6LJ
Director Name | Mr Tunc Guven |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Secretary Name | Metin Guvener |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Triangle Investments And Development Limited 9 London WC1V 6LJ |
Director Name | Mr Gafar Gurbanov |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Triangle Investments And Development Limited 9 London WC1V 6LJ |
Website | www.loscarhotels.com |
---|---|
Telephone | 0845 6802015 |
Telephone region | Unknown |
Registered Address | C/O Triangle Investments And Development Limited 90 High Holborn London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £544 |
Cash | £305,444 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 December 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 December 2020 | Register inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA (1 page) |
3 December 2020 | Secretary's details changed for Metin Guvener on 3 December 2020 (1 page) |
3 December 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row Southampton Row London WC1B 4AA on 3 December 2020 (1 page) |
3 December 2020 | Director's details changed for Mr Metin Guvener on 3 December 2020 (2 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Termination of appointment of Tunc Guven as a director on 31 May 2018 (1 page) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr Gafar Gurbanov on 29 January 2018 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Notification of Established Brands & Co Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Established Brands & Co Ltd as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Established Brands & Co Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
15 February 2017 | Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 June 2015 | Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Appointment of Mr Gafar Gurbanov as a director (2 pages) |
20 June 2011 | Appointment of Mr Gafar Gurbanov as a director (2 pages) |
12 May 2011 | Company name changed leon hospitality LTD\certificate issued on 12/05/11
|
12 May 2011 | Company name changed leon hospitality LTD\certificate issued on 12/05/11
|
15 March 2011 | Incorporation (23 pages) |
15 March 2011 | Incorporation (23 pages) |