About

Registered Number: 05065800
Date of Incorporation: 08/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 5 months ago)
Registered Address: The Westcliff Hotel, 18 - 20 Westcliff Parade, Westcliff-On-Sea, Essex, SS0 7QW

 

Founded in 2004, Zola Hotels (Amersham) Ltd are based in Westcliff-On-Sea, it has a status of "Dissolved". We don't know the number of employees at this organisation. This company has no 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(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 16 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 19 November 2012
TM02 - Termination of appointment of secretary 18 November 2012
TM01 - Termination of appointment of director 18 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 18 March 2010
AUD - Auditor's letter of resignation 27 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 19 November 2007
MISC - Miscellaneous document 26 June 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 April 2005
225 - Change of Accounting Reference Date 30 December 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 19 August 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
CERTNM - Change of name certificate 20 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 11 August 2004 Fully Satisfied

N/A

Debenture 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.