About

Registered Number: 04695495
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: 82 Walsingham Road, Orpington, Kent, BR5 3BN

 

Based in Kent, International Hotel Development Company Ltd was founded on 12 March 2003, it's status in the Companies House registry is set to "Dissolved". International Hotel Development Company Ltd has 4 directors listed as Olowoporoku, Ayokunnu Adekunle, Falebita, Olukayode Modupe, Coker, Oladele Bodunrin, Efunkoya, Oladipo Oluwaloni at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALEBITA, Olukayode Modupe 12 March 2003 - 1
COKER, Oladele Bodunrin 12 March 2003 30 September 2003 1
EFUNKOYA, Oladipo Oluwaloni 12 March 2003 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
OLOWOPOROKU, Ayokunnu Adekunle 12 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 December 2018
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 08 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 May 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
MEM/ARTS - N/A 22 October 2003
123 - Notice of increase in nominal capital 22 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.