Company NameEdwardian Cambridge Hotel Limited
Company StatusDissolved
Company Number07790035
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRadisson Edwardian Heathrow` Bath Road
Hayes
Middx
UB3 5AW
Secretary NameMr Vijay Wason
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRadisson Edwardian Heathrow/140 Bath Road
Hayes
Middx
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered AddressRadisson Edwardian Heathrow/140 Bath Road
Hayes
Middx
UB3 5AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1 at £1Edwardian New Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Secretary's details changed for Mr Vijay Wason on 28 September 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(6 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 October 2012Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
11 October 2012Register inspection address has been changed (1 page)
11 October 2012Register(s) moved to registered inspection location (1 page)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
28 September 2011Incorporation (45 pages)