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.
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 |
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 |
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 |