Based in Brighton, East Sussex, Hotel Nineteen Ltd was registered on 05 September 2002, it's status is listed as "Dissolved". There are 4 directors listed as Ridgway Brown, Andrew John, Mccullough, Robert Mark, Whiting, Valerie, Whiting, Mark Nicholas for this company. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCULLOUGH, Robert Mark | 31 August 2005 | - | 1 |
WHITING, Mark Nicholas | 05 September 2002 | 31 August 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDGWAY BROWN, Andrew John | 31 August 2005 | - | 1 |
WHITING, Valerie | 05 September 2002 | 31 August 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 July 2019 | |
LIQ13 - N/A | 27 April 2019 | |
AD01 - Change of registered office address | 31 October 2018 | |
RESOLUTIONS - N/A | 16 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 October 2018 | |
LIQ01 - N/A | 16 October 2018 | |
CH01 - Change of particulars for director | 08 October 2018 | |
PSC04 - N/A | 08 October 2018 | |
MR04 - N/A | 10 April 2018 | |
CS01 - N/A | 10 January 2018 | |
PSC04 - N/A | 21 December 2017 | |
CH03 - Change of particulars for secretary | 21 December 2017 | |
MR04 - N/A | 21 November 2017 | |
MR04 - N/A | 21 November 2017 | |
AD01 - Change of registered office address | 01 November 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AAMD - Amended Accounts | 10 February 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 25 November 2015 | |
CH01 - Change of particulars for director | 05 October 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 17 October 2014 | |
MR01 - N/A | 24 December 2013 | |
AAMD - Amended Accounts | 14 November 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 13 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 24 November 2011 | |
AAMD - Amended Accounts | 16 December 2010 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA01 - Change of accounting reference date | 03 September 2010 | |
AA - Annual Accounts | 31 May 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363s - Annual Return | 03 November 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 18 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 October 2005 | |
RESOLUTIONS - N/A | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
287 - Change in situation or address of Registered Office | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 11 May 2004 | |
225 - Change of Accounting Reference Date | 24 February 2004 | |
363s - Annual Return | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2002 | |
287 - Change in situation or address of Registered Office | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
NEWINC - New incorporation documents | 05 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 31 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 October 2002 | Fully Satisfied |
N/A |