About

Registered Number: 03730792
Date of Incorporation: 11/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

P1 Old Hotels Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 November 2016
AD01 - Change of registered office address 15 December 2015
RESOLUTIONS - N/A 14 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2015
4.70 - N/A 14 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 November 2012
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 19 December 2008
225 - Change of Accounting Reference Date 29 May 2008
363a - Annual Return 08 May 2008
353 - Register of members 08 May 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 29 October 2007
AUD - Auditor's letter of resignation 24 August 2007
225 - Change of Accounting Reference Date 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
RESOLUTIONS - N/A 18 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
CERTNM - Change of name certificate 26 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363a - Annual Return 01 March 2007
AUD - Auditor's letter of resignation 24 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
395 - Particulars of a mortgage or charge 26 May 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
363s - Annual Return 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
RESOLUTIONS - N/A 19 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 16 October 2002
RESOLUTIONS - N/A 04 September 2002
395 - Particulars of a mortgage or charge 26 April 2002
353 - Register of members 23 April 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 11 April 2001
353 - Register of members 04 April 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 02 November 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 11 April 2000
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
MEM/ARTS - N/A 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
AUD - Auditor's letter of resignation 21 July 1999
225 - Change of Accounting Reference Date 21 July 1999
SA - Shares agreement 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
123 - Notice of increase in nominal capital 19 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
CERTNM - Change of name certificate 24 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Th confirmatory debenture 10 May 2005 Fully Satisfied

N/A

Debenture 23 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.