About

Registered Number: 04527078
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 9 months ago)
Registered Address: 69 Ship Street, Brighton, East Sussex, BN1 1AE

 

Hotel Nineteen Ltd was founded on 05 September 2002 and are based in Brighton in East Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.