About

Registered Number: 05133647
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2015 (8 years and 8 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Kerrison Hotel Ltd was founded on 20 May 2004 and are based in London, it's status at Companies House is "Dissolved". Kerrison Hotel Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OHARA, Shaun David 10 December 2004 11 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BATISTE, Clare 10 December 2004 14 May 2010 1
LE TISSIER, Chris John 14 May 2010 31 March 2011 1
TAYLOR, Aaron 31 March 2011 09 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 May 2015
TM01 - Termination of appointment of director 25 March 2015
AD01 - Change of registered office address 25 July 2014
2.24B - N/A 16 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
2.34B - N/A 24 June 2014
2.24B - N/A 05 June 2014
MR05 - N/A 29 May 2014
MR05 - N/A 29 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
F2.18 - N/A 09 January 2014
2.17B - N/A 31 December 2013
2.16B - N/A 04 December 2013
MR04 - N/A 30 November 2013
AD01 - Change of registered office address 20 November 2013
2.12B - N/A 14 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 May 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 26 October 2010
TM02 - Termination of appointment of secretary 22 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 08 June 2010
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 03 August 2007
363a - Annual Return 11 June 2007
AAMD - Amended Accounts 20 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2006
225 - Change of Accounting Reference Date 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 30 September 2005
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
CERTNM - Change of name certificate 16 September 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2005 Fully Satisfied

N/A

Debenture 28 September 2005 Outstanding

N/A

Legal charge 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.