Company NameRl Hotel Company Limited
Company StatusDissolved
Company Number08168809
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Gregory Dudgeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForgotten Well School Lane
Weston Under Lizard
Shifnal
Shropshire
TF11 8JZ
Director NameMr Dimiter Stilianov Minkoff
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBulgarian
StatusClosed
Appointed20 December 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address21a Patriarch Evtimii
Sofia 1000
Bulgaria
Director NameMr Michael John Ellis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address40 King Street
Somersham
Huntingdon
Cambridgeshire
PE28 3EJ
Director NameMr Peter Edwin Le Merle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleEuropean Civil Servant
Country of ResidenceBelgium
Correspondence Address43 Chemin De Gaillemarde
La Hulpe
Brussels
1310
Director NameMr Michael Anthony Redwood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RolePrivate Company Employee
Country of ResidenceEngland
Correspondence AddressThe Mill Overton Barns
Bishops Tawton
Barnstaple
Devon
EX32 0DX
Secretary NameMr Duncan Christopher Wallace
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address21a Boulevard Patriarch Eftimii
Sofia
1000
Director NameMr Andrew Stewart Pryce
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 15 December 2012)
RoleInternational Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Director NameMr Shaun Christopher Carter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address39 Ancroft Garth
High Shincliffe
Durham
DH1 2UD
Director NameMrs Katherine Joyce Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 2014)
RoleAdministrator
Country of ResidenceBulgaria
Correspondence AddressNo 20 Nikyup 5068
Veliko Tarnovo
Bulgaria

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400 at £30Karen Harris & Keith Harris
5.57%
Ordinary
400 at £30Paul Yates & John Yates
5.57%
Ordinary
400 at £30Vida Jones & Robert Jones
5.57%
Ordinary
300 at £30Karen Williams
4.18%
Ordinary
-OTHER
36.49%
-
201 at £30Kathy Le Merle & Peter Le Merle
2.80%
Ordinary
201 at £30Michael Redwood
2.80%
Ordinary
200 at £30Anthony Neville
2.78%
Ordinary
200 at £30Carol Orchard
2.78%
Ordinary
200 at £30David Whillis
2.78%
Ordinary
200 at £30Douglas Woodbury
2.78%
Ordinary
200 at £30Eitan Azoff
2.78%
Ordinary
200 at £30Helen Partridge & Carl Partridge
2.78%
Ordinary
200 at £30Jonathan Earnshaw & Pauline Earnshaw
2.78%
Ordinary
200 at £30Patricia Pryce
2.78%
Ordinary
200 at £30Peng Sam
2.78%
Ordinary
200 at £30Robert Duncan
2.78%
Ordinary
200 at £30William Anderson
2.78%
Ordinary
170 at £30Ian Davis & Joan Davis
2.37%
Ordinary
150 at £30Soraya Crowley & Daniel Crowley
2.09%
Ordinary
140 at £30David Skinner
1.95%
Ordinary

Financials

Year2014
Net Worth£21,760
Cash£4,160
Current Liabilities£2,400

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 215,490
(9 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 215,490
(9 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 215,490
(9 pages)
21 June 2014Termination of appointment of Shaun Carter as a director (1 page)
21 June 2014Termination of appointment of Katherine Thomas as a director (1 page)
21 June 2014Termination of appointment of Shaun Carter as a director (1 page)
21 June 2014Termination of appointment of Katherine Thomas as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 November 2013Appointment of Mrs Katherine Joyce Thomas as a director (2 pages)
4 November 2013Appointment of Mrs Katherine Joyce Thomas as a director (2 pages)
29 September 2013Termination of appointment of Peter Le Merle as a director (1 page)
29 September 2013Termination of appointment of Peter Le Merle as a director (1 page)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(11 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(11 pages)
30 August 2013Director's details changed for Mr Dimiter Stilianov Minkoff on 31 January 2013 (2 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(11 pages)
30 August 2013Director's details changed for Mr Dimiter Stilianov Minkoff on 31 January 2013 (2 pages)
4 May 2013Appointment of Mr Shaun Christopher Carter as a director (2 pages)
4 May 2013Termination of appointment of Duncan Wallace as a secretary (1 page)
4 May 2013Appointment of Mr Shaun Christopher Carter as a director (2 pages)
4 May 2013Termination of appointment of Duncan Wallace as a secretary (1 page)
4 May 2013Appointment of Mr Michael Ellis as a director (2 pages)
4 May 2013Appointment of Mr Michael Ellis as a director (2 pages)
2 May 2013Registered office address changed from C/O Cf Consultants Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Cf Consultants Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Cf Consultants Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW England on 2 May 2013 (1 page)
31 January 2013Termination of appointment of Andrew Pryce as a director (1 page)
31 January 2013Appointment of Mr Dimiter Stilianov Minkoff as a director (2 pages)
31 January 2013Termination of appointment of Andrew Pryce as a director (1 page)
31 January 2013Termination of appointment of Michael Redwood as a director (1 page)
31 January 2013Appointment of Mr Dimiter Stilianov Minkoff as a director (2 pages)
31 January 2013Termination of appointment of Michael Redwood as a director (1 page)
1 October 2012Appointment of Mr Andrew Stewart Pryce as a director (2 pages)
1 October 2012Appointment of Mr Andrew Stewart Pryce as a director (2 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)