About

Registered Number: 05994619
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

 

Jefferson Hotels (Cardiff) Ltd was registered on 10 November 2006 and are based in London, it has a status of "Dissolved". There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 November 2010
OC - Order of Court 22 October 2010
AUD - Auditor's letter of resignation 29 July 2010
AA01 - Change of accounting reference date 15 June 2010
AR01 - Annual Return 03 December 2009
287 - Change in situation or address of Registered Office 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 12 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
MEM/ARTS - N/A 22 March 2007
CERTNM - Change of name certificate 09 March 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.