About

Registered Number: 04236533
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2020 (3 years and 7 months ago)
Registered Address: C/O Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Based in Reading, Berkshire, Central Reading Hotels Ltd was founded on 18 June 2001. We don't currently know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Nicholas John 18 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Esther 18 June 2001 24 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2020
LIQ13 - N/A 05 June 2020
AD01 - Change of registered office address 18 November 2019
RESOLUTIONS - N/A 11 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2019
LIQ01 - N/A 11 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 27 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 06 July 2006
CERTNM - Change of name certificate 05 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.