Company NameHotelscombined Ltd
Company StatusDissolved
Company Number09023114
CategoryPrivate Limited Company
Incorporation Date2 May 2014(10 years ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Peer Dartagnan Bueller
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed30 November 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHotels Combined Ltd 3rd Floor, 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Daniel Stephen Hafner
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHotels Combined Ltd 3rd Floor, 24 Chiswell Street
London
EC1Y 4YX
Director NameHichame Assi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameHotels Combined Pty Ltd (Corporation)
StatusResigned
Appointed02 May 2014(same day as company formation)
Correspondence Address55 Mountain St.
2007
Ultimo
Australia

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (1 page)
4 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 December 2018Appointment of Mr Peer Bueller as a director on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Hichame Assi as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Hotels Combined Pty Ltd as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Daniel Stephen Hafner as a director on 30 November 2018 (2 pages)
8 November 2018Accounts for a small company made up to 30 June 2018 (6 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 30 June 2017 (6 pages)
2 October 2017Accounts for a small company made up to 30 June 2017 (6 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
8 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • AUD .01
(6 pages)
8 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • AUD .01
(6 pages)
14 June 2016Accounts for a small company made up to 31 May 2015 (5 pages)
14 June 2016Accounts for a small company made up to 31 May 2015 (5 pages)
9 June 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
9 June 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • AUD .01
(3 pages)
1 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • AUD .01
(3 pages)
1 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • AUD .01
(3 pages)
18 August 2015Registered office address changed from 90 Long Acre London WC2E 9RZ United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 90 Long Acre London WC2E 9RZ United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 August 2015 (1 page)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • AUD .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • AUD .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)