About

Registered Number: 04006969
Date of Incorporation: 02/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 5th Floor 86 Jermyn Street, London, SW1Y 6AW

 

Based in London, Logan Hotels & Resorts Development Company Ltd was registered on 02 June 2000, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Rahier, Stephan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHIER, Stephan 05 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
SH19 - Statement of capital 13 March 2019
CAP-SS - N/A 12 March 2019
CH01 - Change of particulars for director 07 March 2019
PSC04 - N/A 07 March 2019
RESOLUTIONS - N/A 01 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2019
CS01 - N/A 06 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 23 March 2016
RP04 - N/A 09 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 February 2015
SH01 - Return of Allotment of shares 14 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 June 2011
RESOLUTIONS - N/A 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
AP04 - Appointment of corporate secretary 15 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 November 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2006
363a - Annual Return 03 July 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 14 November 2005
287 - Change in situation or address of Registered Office 05 April 2005
395 - Particulars of a mortgage or charge 10 January 2005
395 - Particulars of a mortgage or charge 10 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 30 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 20 February 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 March 2002
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
CERTNM - Change of name certificate 28 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Commercial share pledge agreement 22 December 2004 Fully Satisfied

N/A

Commercial share pledge agreement 22 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.