Company NameHotel Income Holdco Limited
Company StatusDissolved
Company Number11821926
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Theobald Street
Elstree
Herts
WD6 4RS
Director NameMr Rishi Ramesh Sachdev
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2019(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Theobald Street
Elstree
Herts
WD6 4RS
Director NameMr Nickeel Shah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NameMr Mihir Shah
StatusResigned
Appointed12 January 2020(11 months after company formation)
Appointment Duration10 months (resigned 13 November 2020)
RoleCompany Director
Correspondence Address104 Deans Lane
Edgware
HA8 9NP
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusResigned
Appointed13 September 2019(7 months after company formation)
Appointment Duration4 months (resigned 12 January 2020)
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB

Location

Registered AddressRegent House
Theobald Street
Elstree
Herts
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 November 2020Termination of appointment of Mihir Shah as a secretary on 13 November 2020 (1 page)
24 February 2020Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom to Regent House Theobald Street Elstree Herts WD6 4RS on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
22 February 2020Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 12 January 2020 (1 page)
22 February 2020Appointment of Mr Mihir Shah as a secretary on 12 January 2020 (2 pages)
26 September 2019Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 13 September 2019 (2 pages)
25 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
6 September 2019Termination of appointment of Nickeel Shah as a director on 22 August 2019 (1 page)
6 September 2019Appointment of Mr Rishi Ramesh Sachdev as a director on 22 August 2019 (2 pages)
6 June 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
12 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-12
  • GBP 1
(24 pages)