Company NameMeininger Hotel Russia Limited
Company StatusDissolved
Company Number10260932
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

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(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 22 June 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(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 22 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(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
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 month, 2 weeks 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(2 years 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(2 years, 7 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(3 years, 7 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

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 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
15 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages)
15 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (61 pages)
15 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (1 page)
25 July 2020Termination of appointment of Timothy William May as a director on 24 July 2020 (1 page)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Hannes Spanring as a director on 28 April 2020 (1 page)
13 May 2020Termination of appointment of Navneet Bali as a director on 1 May 2020 (1 page)
7 April 2020Termination of appointment of Clare Joanne Gates as a director on 24 March 2020 (1 page)
7 April 2020Termination of appointment of Dirk Boris Jaster as a director on 6 April 2020 (1 page)
26 February 2020Termination of appointment of Michael Friedrich Gies as a director on 1 February 2020 (1 page)
18 February 2020Appointment of Mr Ajit Paramparambath Menon as a director on 17 February 2020 (2 pages)
18 February 2020Appointment of Mr Andrew James Moffat Scott as a director on 17 February 2020 (2 pages)
18 February 2020Appointment of Mr Dirk Boris Jaster as a director on 17 February 2020 (2 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (53 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
17 July 2019Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 February 2019Appointment of Mrs Clare Joanne Gates as a director on 1 February 2019 (2 pages)
16 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
16 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
9 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
9 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
10 October 2018Director's details changed for Mr Hannes Spanring on 5 October 2018 (2 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 July 2018Appointment of Mr. Michael Friedrich Gies as a director on 6 July 2018 (2 pages)
22 February 2018Director's details changed for Mr Hannes Spanring on 12 February 2018 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 April 2017Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages)
24 August 2016Appointment of Mr Hannes Spanring as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Mr Hannes Spanring as a director on 23 August 2016 (2 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 July 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
25 July 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)