About

Registered Number: 06677384
Date of Incorporation: 20/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2014 (9 years and 7 months ago)
Registered Address: C/O ABBEY TAYLOR LIMITED, Blades Enterprise Centre John Street, Sheffield, South Yorkshire, S2 4SW

 

The Carlton Hotel (Hull) Ltd was setup in 2008, it's status is listed as "Dissolved". The companies directors are Soal, Addirasak, Creditreform (Secretaries) Limited, Ahmed, Abdylahi Omar, Creditreform (Directors) Limited, Mahamoud, Ali-hadji, Mohammad, Abdul Kader Soal. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOAL, Addirasak 26 October 2010 - 1
AHMED, Abdylahi Omar 07 December 2009 05 October 2010 1
CREDITREFORM (DIRECTORS) LIMITED 20 August 2008 20 August 2008 1
MAHAMOUD, Ali-Hadji 04 October 2010 01 December 2010 1
MOHAMMAD, Abdul Kader Soal 20 August 2008 04 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 20 August 2008 20 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 29 July 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
AD01 - Change of registered office address 02 April 2013
RESOLUTIONS - N/A 26 March 2013
4.20 - N/A 26 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 17 August 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 05 January 2010
AP01 - Appointment of director 05 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 31 December 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.