Company NameGPR Hotels UK Limited
Company StatusDissolved
Company Number08102616
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Prakash Pandey
Date of BirthJune 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressLevel 7 Dingwall Building
87-93 Queen Street
Auckland Central
1010
Director NameMr Abdul Ghaffar S/O Abdul Latiff
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySingaporean
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressNo 11 Collyer Quay
The Arcade
#05-03
04 9317
Director NameMr Rakesh Shankarlal Tulshyan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySingaporean
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8 Temasek Boulevard
Suntec Tower Three
#29-02
03 8988

Location

Registered Address6th Floor 11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Big Spring Investments LTD
33.33%
Ordinary
1 at £1Pandey Hotel Corporation Uk LTD
33.33%
Ordinary
1 at £1Sameer Investments LTD
33.33%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2015Amended accounts for a dormant company made up to 30 June 2014 (3 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(5 pages)
1 July 2015Application to strike the company off the register (3 pages)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
2 April 2014Accounts made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
24 June 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page)
2 October 2012Director's details changed (2 pages)
2 October 2012Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 2 October 2012 (1 page)
2 October 2012Director's details changed for Mr Rakesh Shankarlal Tulshyan on 12 June 2012 (2 pages)
2 October 2012Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 2 October 2012 (1 page)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 June 2012Incorporation (23 pages)