About

Registered Number: 03254225
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Meadow Cottage Tamworth Road, Fillongley, Coventry, CV7 8DZ

 

Based in Coventry, Chic Hospitality Ltd was founded on 24 September 1996. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Keeley Emma 24 September 1996 31 December 1996 1
MASON, Neil John 01 June 2002 17 November 2008 1
MORRIS, Andrea Louise 24 September 1996 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
HART, Matthew Allen 31 December 1996 31 May 2002 1
WILSON, Annette 01 June 2002 17 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AD01 - Change of registered office address 04 April 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 19 September 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AA - Annual Accounts 27 June 2012
DISS16(SOAS) - N/A 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 November 2008
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 06 October 2008
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 January 2004
CERTNM - Change of name certificate 16 October 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 23 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 31 October 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288 - N/A 29 September 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.