About

Registered Number: 04386916
Date of Incorporation: 05/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 140 Bath Road, Hayes, Middlesex, UB3 5AW

 

Guildford Hotels Ltd was founded on 05 March 2002 with its registered office in Middlesex, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Pattinson, James, Smart, Nick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTINSON, James 27 June 2002 25 May 2010 1
SMART, Nick 27 June 2002 29 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
RESOLUTIONS - N/A 18 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AR01 - Annual Return 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
353 - Register of members 23 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 July 2005
363a - Annual Return 07 February 2005
363a - Annual Return 24 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
123 - Notice of increase in nominal capital 24 July 2002
225 - Change of Accounting Reference Date 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
CERTNM - Change of name certificate 13 June 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 July 2002 Outstanding

N/A

Debenture 03 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.