Company NameCompanyx123 Limited
Company StatusDissolved
Company Number10129127
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameThe Pavilion Hotel (Brighton) Limited

Directors

Director NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed29 April 2016(1 week, 4 days after company formation)
Appointment Duration6 months, 2 weeks (closed 15 November 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wigmore Street
London
W1U 3SE
Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wigmore Street
London
W1U 3SE
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Wigmore Street
London
W1U 3SE
Director NameMr Simon Donald Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Wigmore Street
London
W1U 3SE
Secretary NameMr Brian Francis Levy
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address134 Wigmore Street
London
W1U 3SE

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
11 May 2016Registered office address changed from 134 Wigmore Street London W1U 3SE United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 134 Wigmore Street London W1U 3SE United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 11 May 2016 (1 page)
10 May 2016Termination of appointment of Simon Donald Perkins as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Brian Francis Levy as a secretary on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Brian Francis Levy as a secretary on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Peter Michael Lowy as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Brian Francis Levy as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Stephen Julius Lowy as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Simon Donald Perkins as a director on 29 April 2016 (1 page)
10 May 2016Appointment of David Venus & Company Llp as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of David Venus & Company Llp as a director on 29 April 2016 (2 pages)
10 May 2016Termination of appointment of Peter Michael Lowy as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Brian Francis Levy as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Stephen Julius Lowy as a director on 29 April 2016 (1 page)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(29 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(29 pages)