Company NameHotelbreak Enterprise UK Limited
Company StatusDissolved
Company Number09783966
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ajay Ajit Peter Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameAbhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Director NameMr Ajit Paramparambath Menon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Secretary NameDominique Cullen
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Location

Registered Address6th Floor 30 Millbank
London
SW1P 4EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

18 November 2015Delivered on: 25 November 2015
Persons entitled: Axis Bank Limited, Difc Branch, as Security Agent

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 25 November 2015
Persons entitled: Axis Bank, Difc Branch, as Security Agent

Classification: A registered charge
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
17 January 2020Termination of appointment of Ajit Paramparambath Menon as a director on 17 January 2020 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page)
7 January 2019Group of companies' accounts made up to 31 March 2018 (23 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 April 2018Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page)
13 April 2018Notification of a person with significant control statement (2 pages)
20 October 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
20 October 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 March 2017Satisfaction of charge 097839660002 in full (1 page)
27 March 2017Satisfaction of charge 097839660001 in full (1 page)
27 March 2017Satisfaction of charge 097839660002 in full (1 page)
27 March 2017Satisfaction of charge 097839660001 in full (1 page)
9 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
25 July 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
25 July 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
25 November 2015Registration of charge 097839660002, created on 18 November 2015 (30 pages)
25 November 2015Registration of charge 097839660002, created on 18 November 2015 (30 pages)
25 November 2015Registration of charge 097839660001, created on 18 November 2015 (24 pages)
25 November 2015Registration of charge 097839660001, created on 18 November 2015 (24 pages)
24 September 2015Appointment of Dominique Cullen as a secretary on 18 September 2015 (2 pages)
24 September 2015Appointment of Dominique Cullen as a secretary on 18 September 2015 (2 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)