Company NameHotel Insider Ltd
Company StatusDissolved
Company Number08054789
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date27 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Dipik Rai
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed10 November 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2016)
RoleInternet Marketing
Country of ResidenceCanada
Correspondence Address5931 184a Street
Surrey
British Columbia
V3s 5s8
Director NameMr Axel Soderberg
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySwedish
StatusClosed
Appointed10 November 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2016)
RoleVp Operations/Interim Coo Of Hotel Insider
Country of ResidenceUnited Arab Emirates
Correspondence AddressPenthouse 41 Ennismore Gardens
London
SW7 1AQ
Director NameJagdipik Rai
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed12 November 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2016)
RoleCEO
Country of ResidenceCanada/British Columbia
Correspondence Address5931 184a Street
Surrey
Bc V35558
Canada
Director NameAxel Carl Harald Soderberg
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySwedish
StatusClosed
Appointed12 November 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2016)
RoleHotel Insider Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ennismore Gardens
London
SW7 1AQ
Director NameMr Philippe Kjellgren
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2013(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2014)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£65,254
Cash£37,941
Current Liabilities£318,670

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Completion of winding up (1 page)
27 May 2016Completion of winding up (1 page)
26 August 2015Notice of a court order ending Administration (26 pages)
26 August 2015Notice of a court order ending Administration (26 pages)
15 July 2015Order of court to wind up (2 pages)
15 July 2015Order of court to wind up (2 pages)
9 June 2015Statement of affairs with form 2.14B (4 pages)
9 June 2015Statement of affairs with form 2.14B (4 pages)
10 March 2015Result of meeting of creditors (2 pages)
10 March 2015Result of meeting of creditors (2 pages)
17 February 2015Statement of administrator's proposal (48 pages)
17 February 2015Statement of administrator's proposal (48 pages)
30 December 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN to C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN to C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 30 December 2014 (2 pages)
29 December 2014Appointment of an administrator (1 page)
29 December 2014Appointment of an administrator (1 page)
16 December 2014Termination of appointment of Philippe Kjellgren as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Philippe Kjellgren as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Philippe Kjellgren as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Axel Carl Harald Soderberg as a director on 12 November 2014 (3 pages)
11 December 2014Appointment of Axel Carl Harald Soderberg as a director on 12 November 2014 (3 pages)
10 December 2014Appointment of Jagdipik Rai as a director on 12 November 2014 (3 pages)
10 December 2014Appointment of Jagdipik Rai as a director on 12 November 2014 (3 pages)
28 November 2014Appointment of Mr Dipik Rai as a director on 10 November 2014 (2 pages)
28 November 2014Appointment of Mr Dipik Rai as a director on 10 November 2014 (2 pages)
28 November 2014Appointment of Mr Axel Soderberg as a director on 10 November 2014 (2 pages)
28 November 2014Appointment of Mr Axel Soderberg as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 17 November 2014 (1 page)
19 November 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 17 November 2014 (1 page)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • USD 235.06542
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • USD 235.06542
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • USD 235.06542
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • USD 235.06542
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • USD 235.06542
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • USD 235.06542
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 235.06542
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 235.06542
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 235.06542
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 235.06542
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 235.06542
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 235.06542
(4 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (7 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (7 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (7 pages)
19 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • USD 210.48681
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • USD 210.48681
(4 pages)
2 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2014Statement of capital following an allotment of shares on 26 April 2014
  • USD 210.48681
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 26 April 2014
  • USD 210.48681
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 26 April 2014
  • USD 210.48681
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 26 April 2014
  • USD 210.48681
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 26 April 2014
  • USD 210.48681
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 26 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • USD 210.48681
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • USD 210.48681
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • USD 210.48681
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 18 January 2014
  • USD 201.90361
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 18 January 2014
  • USD 201.90361
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • USD 201.90361
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • USD 201.90361
(4 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
23 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • USD 201.90361
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • USD 201.90361
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • USD 174.74154
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • USD 174.74154
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • USD 174.74154
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • USD 166.04968
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • USD 166.04968
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • USD 166.04968
(4 pages)
9 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 14/06/2013 to 25/07/2013
(7 pages)
9 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 14/06/2013 to 25/07/2013
(7 pages)
3 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • USD 1,642.7468
  • ANNOTATION A second filed SH01 was registered on 09/08/2013
(5 pages)
3 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • USD 1,642.7468
  • ANNOTATION A second filed SH01 was registered on 09/08/2013
(5 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Mr Philippe Kjellgren on 7 October 2012 (2 pages)
15 May 2013Director's details changed for Mr Philippe Kjellgren on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Philippe Kjellgren on 7 October 2012 (2 pages)
15 May 2013Director's details changed for Mr Philippe Kjellgren on 7 October 2012 (2 pages)
15 May 2013Director's details changed for Mr Philippe Kjellgren on 15 May 2013 (2 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Registered office address changed from , 20 Central Avenue, St Andrews Business Park Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from , 20 Central Avenue, St Andrews Business Park Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom on 14 May 2013 (1 page)
13 May 2013Appointment of Ohs Secretaries Limited as a secretary on 13 May 2013 (2 pages)
13 May 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
13 May 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
13 May 2013Appointment of Ohs Secretaries Limited as a secretary on 13 May 2013 (2 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of shares 11/10/2012
(41 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of shares 11/10/2012
(41 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 11/10/2012
(4 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 11/10/2012
(4 pages)
19 October 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
19 October 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
1 October 2012Statement of capital following an allotment of shares on 15 September 2012
  • USD 149.60714
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • USD 142.85714
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 15 September 2012
  • USD 149.60714
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • USD 142.85714
(3 pages)
24 September 2012Sub-division of shares on 10 September 2012 (5 pages)
24 September 2012Resolutions
  • RES13 ‐ Subdiv 10/09/2012
(1 page)
24 September 2012Redenomination of shares. Statement of capital 10 September 2012
  • USD 1.582
(4 pages)
24 September 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2012Redenomination of shares. Statement of capital 10 September 2012
  • USD 1.582
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • USD 100
(4 pages)
24 September 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 September 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • USD 100
(4 pages)
24 September 2012Sub-division of shares on 10 September 2012 (5 pages)
24 September 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2012Resolutions
  • RES13 ‐ Subdiv 10/09/2012
(1 page)
16 August 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 16 August 2012 (1 page)
16 August 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 16 August 2012 (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)