Company NameHilton International Dempe Holding Limited
Company StatusDissolved
Company Number10270041
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 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 Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(same day as company formation)
RoleFinancial Controller
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
Appointed08 July 2016(same day as company formation)
RoleAttorney
Country of ResidenceEngland
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
Appointed08 July 2016(same day as company formation)
RoleVice President Asset Managment
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
7 July 2017Notification of Hilton Worldwide Manage Limited as a person with significant control on 15 July 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Notification of Hilton Worldwide Manage Limited as a person with significant control on 15 July 2016 (2 pages)
7 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 15 July 2016 (1 page)
7 July 2017Notification of Hilton Worldwide Manage Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Cessation of Hilton Worldwide Holding Ll as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 15 July 2016 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
13 June 2017Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page)
13 June 2017Termination of appointment of James Tynan as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of James Tynan as a director on 7 June 2017 (1 page)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
28 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages)
28 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages)
20 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
20 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
8 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-08
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public record on 28/02/2017.
(30 pages)
8 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-08
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public record on 28/02/2017.
(30 pages)
8 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-08
  • GBP 100
(29 pages)