Company NamePark Hotels & Resorts Nuremberg Lessee Limited
Company StatusDissolved
Company Number10260140
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NameNuremberg Lessee Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Sean Michael Dell'Orto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed11 October 2016(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 25 July 2017)
RoleExecutive Vp, Cfo And Treasurer
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd
Suite 1000
McLean
Virginia
22102
Secretary NameMr Thomas Charles Morey
StatusClosed
Appointed11 October 2016(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 25 July 2017)
RoleCompany Director
Correspondence Address1600 Tysons Blvd
Suite 1000
McLean
Virginia
22102
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Tynan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleVice President Asset Management
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered Address40 Bank Street
Level 29
London
E14 5DS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
10 April 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
10 April 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
10 March 2017Registered office address changed from Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ United Kingdom to 40 Bank Street Level 29 London E14 5DS on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ United Kingdom to 40 Bank Street Level 29 London E14 5DS on 10 March 2017 (1 page)
9 January 2017Resolutions
  • RES13 ‐ The members of the company propose that the resolutions be passed by the sole member of the company within the meaning of the companies act 2006. we the undersigned, being the sole eligible member of the company hereby resolve and agree that the resolutions be passed as special resolutions, being for all purposed as valid as if passed as special resolutions. 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 January 2017Resolutions
  • RES13 ‐ The members of the company propose that the resolutions be passed by the sole member of the company within the meaning of the companies act 2006. we the undersigned, being the sole eligible member of the company hereby resolve and agree that the resolutions be passed as special resolutions, being for all purposed as valid as if passed as special resolutions. 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 November 2016Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages)
1 November 2016Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages)
28 October 2016Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Christopher Heath as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of James Tynan as a director on 11 October 2016 (1 page)
28 October 2016Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages)
28 October 2016Termination of appointment of James Tynan as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Christopher Heath as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of James Tynan as a director on 11 October 2016 (1 page)
28 October 2016Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of James Tynan as a director on 11 October 2016 (1 page)
27 July 2016Company name changed nuremberg lessee LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2016Company name changed nuremberg lessee LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 100
(48 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 100
(48 pages)