About

Registered Number: 05410325
Date of Incorporation: 01/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 9 months ago)
Registered Address: 47 49 Green Lane, Northwood, Middlesex, HA6 3AE

 

Hostel 149 Ltd was founded on 01 April 2005 with its registered office in Northwood, Middlesex, it's status is listed as "Dissolved". We don't know the number of employees at the business. Elamiri, Samir, Mendelsohn, Ivan are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELAMIRI, Samir 01 April 2005 - 1
MENDELSOHN, Ivan 01 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2014
F10.2 - N/A 28 August 2013
F10.2 - N/A 28 August 2013
RESOLUTIONS - N/A 27 August 2013
AD01 - Change of registered office address 27 August 2013
4.20 - N/A 27 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 09 May 2013
DISS16(SOAS) - N/A 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 21 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 09 January 2012
RT01 - Application for administrative restoration to the register 05 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 11 January 2011
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 04 April 2008
225 - Change of Accounting Reference Date 23 April 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.