Company NameFulton Hotel Management Limited
Company StatusDissolved
Company Number07923288
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Galvin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 08 September 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameBoustead Group Limited (Corporation)
StatusClosed
Appointed20 June 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 08 September 2015)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
British Virgin Islands
Secretary NameBrian Copsey
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameMr Colin John Claxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 2012)
RoleMotor Garage Proprietor
Country of ResidenceEngland
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameMr Brian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 April 2012(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameMr Brian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 April 2012(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Boustead Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Appointment of Mr Stephen Galvin as a director (2 pages)
17 January 2014Appointment of Mr Stephen Galvin as a director (2 pages)
8 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 June 2013Termination of appointment of Brian Copsey as a director (1 page)
20 June 2013Termination of appointment of Brian Copsey as a director (1 page)
20 June 2013Appointment of Boustead Group Limited as a director (2 pages)
20 June 2013Appointment of Boustead Group Limited as a director (2 pages)
20 June 2013Termination of appointment of Brian Copsey as a secretary (1 page)
20 June 2013Termination of appointment of Brian Copsey as a secretary (1 page)
19 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
30 April 2012Appointment of Mr Brian Mawson Copsey as a director (2 pages)
30 April 2012Appointment of Mr Brian Mawson Copsey as a director (2 pages)
27 April 2012Termination of appointment of Colin Claxton as a director (1 page)
27 April 2012Termination of appointment of Colin Claxton as a director (1 page)
2 March 2012Termination of appointment of Brian Copsey as a director (1 page)
2 March 2012Appointment of Mr Colin John Claxton as a director (2 pages)
2 March 2012Termination of appointment of Brian Copsey as a director (1 page)
2 March 2012Appointment of Mr Colin John Claxton as a director (2 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)