Company NameH Hotels Global Limited
Company StatusDissolved
Company Number07922556
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Corine Montepeque
Date of BirthApril 1968 (Born 56 years ago)
NationalitySingaporean
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleBusiness Devt Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameMs Satyabhama Pudaruth
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Eduardo Armando De Matos Capinha Lopes
Date of BirthJune 1963 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed13 April 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2019)
RoleArchitect
Country of ResidencePortugal
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Palakkad Ayyamani Navaneetha Krishna
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 day after company formation)
Appointment Duration2 years (resigned 21 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN

Contact

Websiteshantihospitality.com
Telephone020 76300404
Telephone regionLondon

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Shanti Hospitality Group LTD
75.00%
Ordinary A
50 at £1Pluritempore Sa
25.00%
Ordinary B

Financials

Year2014
Net Worth-£2,850
Current Liabilities£2,900

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Resolutions
  • RES13 ‐ Company strike off 03/06/2019
(1 page)
5 July 2019Application to strike the company off the register (3 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 August 2018Change of details for Shanti Hospitality Group Limited as a person with significant control on 5 May 2017 (2 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages)
15 August 2017Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages)
5 May 2017Registered office address changed from 1 Vincent Square London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(6 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(6 pages)
4 September 2015Full accounts made up to 31 March 2015 (13 pages)
4 September 2015Full accounts made up to 31 March 2015 (13 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
11 September 2014Full accounts made up to 31 March 2014 (15 pages)
11 September 2014Full accounts made up to 31 March 2014 (15 pages)
9 June 2014Termination of appointment of Bhanu Choudhrie as a director (1 page)
9 June 2014Termination of appointment of Bhanu Choudhrie as a director (1 page)
26 February 2014Termination of appointment of Palakkad Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Krishna as a director (1 page)
28 January 2014Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(7 pages)
28 January 2014Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(7 pages)
23 October 2013Full accounts made up to 31 March 2013 (14 pages)
23 October 2013Full accounts made up to 31 March 2013 (14 pages)
3 July 2013Director's details changed for Mr Navaneetha Krishna on 14 June 2013 (3 pages)
3 July 2013Director's details changed for Mr Navaneetha Krishna on 14 June 2013 (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
24 January 2013Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 April 2012Appointment of Mr Eduardo Armando De Matos Capinha Lopes as a director (2 pages)
20 April 2012Appointment of Mr Eduardo Armando De Matos Capinha Lopes as a director (2 pages)
14 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 March 2012Change of share class name or designation (2 pages)
7 March 2012Change of share class name or designation (2 pages)
7 March 2012Particulars of variation of rights attached to shares (2 pages)
7 March 2012Particulars of variation of rights attached to shares (2 pages)
22 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 21/02/2012
(28 pages)
22 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 21/02/2012
(28 pages)
22 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 200
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 200
(4 pages)
10 February 2012Appointment of Navaneetha Krishna as a director (2 pages)
10 February 2012Appointment of Mr Bhanu Choudhrie as a director (2 pages)
10 February 2012Appointment of Navaneetha Krishna as a director (2 pages)
10 February 2012Appointment of Mr Bhanu Choudhrie as a director (2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)