Company NameMeininger Hotels North America Limited
Company StatusDissolved
Company Number09594828
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameMeininger Hotel Usa Limited

Business Activity

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

Directors

Director NameMr Ajit Paramparambath Menon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Andrew James Moffat Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 18 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameAbhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameNavneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameDominique Cullen
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameAndre Aue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2015(5 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 23 November 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Hannes Spanring
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed23 August 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Michael Friedrich Gies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMrs Clare Joanne Gates
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Dirk Boris Jaster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2020(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2020)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websiteholidaybreak.co.uk

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages)
24 November 2016Termination of appointment of Andre Aue as a director on 23 November 2016 (1 page)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 August 2016Appointment of Mr Hannes Spanring as a director on 23 August 2016 (2 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
10 May 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page)
12 November 2015Appointment of Andre Aue as a director on 12 November 2015 (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)