About

Registered Number: 04202683
Date of Incorporation: 20/04/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 10 months ago)
Registered Address: 145 Slough Road, Datchet, Berkshire, SL3 9AE

 

Datchet Mead Hotel Ltd was registered on 20 April 2001 and are based in Datchet in Berkshire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies directors are Kaur, Baldish, Singh, Pargen, Gill, Kamal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Pargen 01 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Baldish 01 March 2017 - 1
GILL, Kamal 24 April 2001 01 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AP03 - Appointment of secretary 16 March 2017
AP01 - Appointment of director 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 August 2012
DISS40 - Notice of striking-off action discontinued 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 September 2010
RT01 - Application for administrative restoration to the register 13 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 14 April 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
363a - Annual Return 25 February 2009
363s - Annual Return 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 30 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.