Company NameUnspoilt Locations Limited
Company StatusDissolved
Company Number08198347
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date11 October 2016 (7 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 NameNick Wrightman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(6 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 October 2016)
RoleGeneral Manager - Tour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressMarine House Thorpe Lea Road
Egham
Surrey
TW20 8BF
Director NameMr Aslan Uzun
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address322b King Street
London
W6 0AX
Director NameDavid Fernandes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMozambique
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332b King Street
London
W6 0AX

Location

Registered AddressMarine House
Thorpe Lea Road
Egham
Surrey
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

50 at £1David Fernandes
50.00%
Ordinary
50 at £1Nick Wrightman
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Director's details changed for Nick Wrightman on 1 May 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Director's details changed for Nick Wrightman on 1 May 2015 (2 pages)
24 May 2016Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 May 2016Registered office address changed from 322B King Street London W6 0AX England to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 322B King Street London W6 0AX England to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 11 May 2016 (2 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 May 2014Termination of appointment of David Fernandes as a director (2 pages)
7 May 2014Termination of appointment of David Fernandes as a director (2 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
19 June 2013Appointment of Nick Wrightman as a director (3 pages)
19 June 2013Appointment of Nick Wrightman as a director (3 pages)
15 March 2013Termination of appointment of Aslan Uzun as a director (1 page)
15 March 2013Termination of appointment of Aslan Uzun as a director (1 page)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)