About

Registered Number: 06428599
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 22 Worcester Street, Stourbridge, West Midlands, DY8 1AN

 

Home & Hospitality Ltd was setup in 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Benjamin Edward 15 November 2007 03 September 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
TM01 - Termination of appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 28 June 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 02 June 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 November 2013
CH03 - Change of particulars for secretary 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 December 2012
SH01 - Return of Allotment of shares 04 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 July 2009
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 04 February 2009
395 - Particulars of a mortgage or charge 06 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.