About

Registered Number: 03688485
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 8 months ago)
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Having been setup in 1998, Hospitality Concepts Ltd has its registered office in Whetstone in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMRIT, Varinder Singh 21 April 2006 - 1
BERDEBE, Eleftheria Ria 01 December 2000 21 April 2006 1
MARINAKIS, Susan 18 December 1998 21 April 2006 1
Secretary Name Appointed Resigned Total Appointments
AMRIT, Kulvinder 21 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
4.43 - Notice of final meeting of creditors 24 May 2019
287 - Change in situation or address of Registered Office 20 February 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 February 2008
COCOMP - Order to wind up 19 February 2008
COCOMP - Order to wind up 08 January 2008
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 15 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 14 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 02 January 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 20 January 2000
395 - Particulars of a mortgage or charge 25 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
287 - Change in situation or address of Registered Office 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
123 - Notice of increase in nominal capital 15 July 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2005 Outstanding

N/A

Rent deposit agreement 08 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.