About

Registered Number: 05880486
Date of Incorporation: 18/07/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: 1 New Street Square, London, EC4A 3HQ

 

Founded in 2006, Host Hotels Ltd has its registered office in London, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. There is one director listed as Goodson, Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODSON, Michael 06 February 2007 29 October 2008 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2019
AD01 - Change of registered office address 14 October 2019
RESOLUTIONS - N/A 10 October 2019
LIQ01 - N/A 10 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2019
MR04 - N/A 04 September 2019
CS01 - N/A 19 July 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
AA - Annual Accounts 03 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 26 July 2018
PSC05 - N/A 25 July 2018
CH01 - Change of particulars for director 25 July 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 27 January 2017
CH04 - Change of particulars for corporate secretary 27 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 August 2014
AP04 - Appointment of corporate secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
AUD - Auditor's letter of resignation 15 March 2010
AUD - Auditor's letter of resignation 10 March 2010
AUD - Auditor's letter of resignation 04 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
RESOLUTIONS - N/A 11 May 2007
225 - Change of Accounting Reference Date 13 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.