About

Registered Number: 06381796
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: 4th Floor 161 Marsh Wall, London, England And Wales, E14 9SJ,

 

Ballymore Snow Hill (Hotel) Ltd was registered on 26 September 2007 and has its registered office in London, England And Wales, it's status is listed as "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROW, Timothy Guy 20 November 2007 11 November 2008 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, David Nicholas 01 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 07 August 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 28 November 2016
CS01 - N/A 17 October 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AD01 - Change of registered office address 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AD01 - Change of registered office address 10 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 11 November 2014
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 08 January 2012
RESOLUTIONS - N/A 20 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 29 January 2010
AP01 - Appointment of director 09 November 2009
TM01 - Termination of appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
363s - Annual Return 17 October 2008
RESOLUTIONS - N/A 21 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
RESOLUTIONS - N/A 21 December 2007
225 - Change of Accounting Reference Date 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2008 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.