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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 December 2005 | Outstanding |
N/A |
Rent deposit agreement | 08 October 1999 | Outstanding |
N/A |