Company NameHotel Vision (London) Limited
Company StatusDissolved
Company Number08207004
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Anthony Maran Letchumanan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusClosed
Appointed24 September 2012(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2017)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Director NameStephen Warman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed24 September 2012(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (closed 28 March 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Glass House Kings Lane
Norwich
Norfolk
NR1 3PS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Anna Kristina Palmeholt-letchumanan
33.33%
Ordinary
100 at £1Edmond Fenton
33.33%
Ordinary
100 at £1Steve Warman
33.33%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(4 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(4 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 300
(4 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 300
(4 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 300
(4 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 September 2012Appointment of Stephen Warman as a director (3 pages)
28 September 2012Appointment of Anthony Maran Letchumanan as a director (3 pages)
28 September 2012Appointment of Anthony Maran Letchumanan as a director (3 pages)
28 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 100
(4 pages)
28 September 2012Appointment of Stephen Warman as a director (3 pages)
28 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 100
(4 pages)
7 September 2012Incorporation (20 pages)
7 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 September 2012Incorporation (20 pages)