Balaji Hotels St Helens Ltd was registered on 12 July 2010 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGARWAL, Gaurav | 02 April 2016 | - | 1 |
AGARWAL, Saurabh | 12 July 2010 | 01 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGARWAL, Saurabh | 12 July 2010 | 05 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 August 2020 | |
AM23 - N/A | 26 May 2020 | |
AM10 - N/A | 14 February 2020 | |
AM10 - N/A | 29 August 2019 | |
AM19 - N/A | 28 February 2019 | |
AM10 - N/A | 27 February 2019 | |
AM10 - N/A | 26 August 2018 | |
AM06 - N/A | 29 March 2018 | |
AM03 - N/A | 16 March 2018 | |
AD01 - Change of registered office address | 31 January 2018 | |
AM01 - N/A | 29 January 2018 | |
DISS16(SOAS) - N/A | 09 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 December 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AD01 - Change of registered office address | 15 May 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
AP01 - Appointment of director | 24 May 2016 | |
AD01 - Change of registered office address | 21 May 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 20 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 24 September 2013 | |
MR07 - N/A | 19 September 2013 | |
MR07 - N/A | 11 September 2013 | |
MR01 - N/A | 06 September 2013 | |
MR01 - N/A | 06 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 24 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
AA - Annual Accounts | 11 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
AR01 - Annual Return | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 05 August 2011 | |
CH01 - Change of particulars for director | 05 August 2011 | |
CH03 - Change of particulars for secretary | 05 August 2011 | |
AD01 - Change of registered office address | 05 August 2011 | |
AD01 - Change of registered office address | 05 August 2011 | |
SH01 - Return of Allotment of shares | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
NEWINC - New incorporation documents | 12 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2013 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
Debenture | 12 April 2012 | Outstanding |
N/A |
Debenture | 01 December 2010 | Outstanding |
N/A |
Legal charge | 01 December 2010 | Outstanding |
N/A |