About

Registered Number: 07311846
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2020 (3 years and 7 months ago)
Registered Address: 58 Hugh Street, London, SW1V 4ER

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.