London
EC1Y 4YX
Director Name | Mr Daniel Stephen Hafner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 October 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Hotels Combined Ltd 3rd Floor, 24 Chiswell Street London EC1Y 4YX |
Director Name | Hichame Assi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Hotels Combined Pty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Correspondence Address | 55 Mountain St. 2007 Ultimo Australia |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (1 page) |
4 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Peer Bueller as a director on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Hichame Assi as a director on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Hotels Combined Pty Ltd as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Daniel Stephen Hafner as a director on 30 November 2018 (2 pages) |
8 November 2018 | Accounts for a small company made up to 30 June 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
2 October 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
8 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
14 June 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
14 June 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
9 June 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
9 June 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 August 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|