About

Registered Number: 02368567
Date of Incorporation: 05/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2019 (4 years and 8 months ago)
Registered Address: BDO LLP, 55 Baker Street, London, W1U 7EU

 

Dhillon Hotels Ltd was founded on 05 April 1989 and has its registered office in London. There is one director listed for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYLE, Hazoor Singh N/A 10 March 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2019
WU15 - N/A 21 May 2019
WU07 - N/A 15 May 2018
LIQ MISC - N/A 09 May 2018
LIQ MISC - N/A 10 May 2016
2.33B - N/A 01 April 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 March 2015
COCOMP - Order to wind up 19 March 2015
2.24B - N/A 10 October 2014
2.24B - N/A 21 March 2014
2.24B - N/A 22 October 2013
2.31B - N/A 24 September 2013
2.24B - N/A 29 April 2013
F2.18 - N/A 10 December 2012
2.17B - N/A 19 November 2012
AD01 - Change of registered office address 27 September 2012
2.12B - N/A 27 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 02 September 2011
MISC - Miscellaneous document 31 August 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA01 - Change of accounting reference date 26 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 13 April 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 09 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 29 May 2008
363s - Annual Return 29 April 2008
363s - Annual Return 24 May 2007
363s - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 06 July 2006
395 - Particulars of a mortgage or charge 22 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 16 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
AUD - Auditor's letter of resignation 18 February 2004
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
363s - Annual Return 09 June 2003
169 - Return by a company purchasing its own shares 24 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 12 September 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 11 April 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 12 June 1998
CERTNM - Change of name certificate 15 August 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 30 May 1997
395 - Particulars of a mortgage or charge 16 April 1997
395 - Particulars of a mortgage or charge 16 April 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 04 December 1995
395 - Particulars of a mortgage or charge 17 August 1995
363s - Annual Return 30 June 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 30 June 1994
395 - Particulars of a mortgage or charge 22 December 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 05 May 1993
395 - Particulars of a mortgage or charge 07 April 1993
363b - Annual Return 29 June 1992
288 - N/A 13 March 1992
395 - Particulars of a mortgage or charge 23 December 1991
AA - Annual Accounts 13 December 1991
RESOLUTIONS - N/A 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
123 - Notice of increase in nominal capital 26 November 1991
395 - Particulars of a mortgage or charge 13 July 1991
363a - Annual Return 08 July 1991
363a - Annual Return 08 July 1991
395 - Particulars of a mortgage or charge 29 June 1991
RESOLUTIONS - N/A 15 May 1991
287 - Change in situation or address of Registered Office 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1991
123 - Notice of increase in nominal capital 15 May 1991
288 - N/A 26 April 1991
AA - Annual Accounts 12 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1991
AA - Annual Accounts 05 April 1991
395 - Particulars of a mortgage or charge 28 February 1991
288 - N/A 18 December 1990
395 - Particulars of a mortgage or charge 30 November 1990
RESOLUTIONS - N/A 29 November 1990
395 - Particulars of a mortgage or charge 31 October 1990
288 - N/A 13 June 1990
395 - Particulars of a mortgage or charge 12 June 1990
288 - N/A 13 September 1989
RESOLUTIONS - N/A 05 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1989
123 - Notice of increase in nominal capital 05 September 1989
287 - Change in situation or address of Registered Office 30 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1989
288 - N/A 17 April 1989
288 - N/A 17 April 1989
NEWINC - New incorporation documents 05 April 1989

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 30 December 2009 Outstanding

N/A

Legal mortgage 13 March 2006 Outstanding

N/A

Legal mortgage 27 February 2004 Outstanding

N/A

Legal mortgage (own account) 10 September 2001 Outstanding

N/A

Legal charge 04 April 1997 Outstanding

N/A

Legal charge 04 April 1997 Outstanding

N/A

Legal charge 08 August 1995 Outstanding

N/A

Legal charge 20 December 1993 Outstanding

N/A

Legal charge 06 April 1993 Outstanding

N/A

Equitable charge 19 December 1991 Outstanding

N/A

Legal charge 12 July 1991 Outstanding

N/A

Legal charge 28 June 1991 Outstanding

N/A

Legal charge 26 February 1991 Outstanding

N/A

Legal charge 27 November 1990 Outstanding

N/A

Debenture 29 October 1990 Outstanding

N/A

Legal charge 08 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.