THISTLE HOTELS & RESTAURANTS LTD

THISTLE HOTELS & RESTAURANTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHISTLE HOTELS & RESTAURANTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00777705
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THISTLE HOTELS & RESTAURANTS LTD?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THISTLE HOTELS & RESTAURANTS LTD located?

    Registered Office Address
    Stephenson House
    75 Hampstead Road
    NW1 2PL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THISTLE HOTELS & RESTAURANTS LTD?

    Previous Company Names
    Company NameFromUntil
    EMI HOTELS & RESTAURANTS LIMITEDOct 17, 1963Oct 17, 1963

    What are the latest accounts for THISTLE HOTELS & RESTAURANTS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for THISTLE HOTELS & RESTAURANTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for THISTLE HOTELS & RESTAURANTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Premod Paul Thomas as a director on Aug 01, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jul 01, 2014

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 23/06/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Andy Hughes as a director

    1 pagesTM01

    Annual return made up to May 19, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Susan Lim Geok Mui as a secretary

    1 pagesAP03

    Termination of appointment of Jeanette Hsieh-Lin as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary

    1 pagesAP03

    Termination of appointment of Jocelyn Ng as a secretary

    1 pagesTM02

    Director's details changed for Mr Michael De Noma on Aug 01, 2012

    2 pagesCH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 08, 2013A second filed AP01 for Premod Paul Thomas

    Appointment of Mr Mark Ostridge as a director

    2 pagesAP01

    Termination of appointment of Heiko Figge as a director

    1 pagesTM01

    Registered office address changed from * Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH* on Sep 26, 2012

    1 pagesAD01

    Appointment of Mr Michael De Noma as a director

    2 pagesAP01

    Annual return made up to May 19, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Premod Paul Thomas as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 08, 2013A second filed AP01 was registered on the 08 January 2013

    Who are the officers of THISTLE HOTELS & RESTAURANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEDDIE, Fiona
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    166645890001
    MUI, Susan Lim Geok
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    178167000001
    DENOMA, Michael Bernard
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomAmerican172368780001
    OSTRIDGE, Mark
    2nd Floor
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    Director
    2nd Floor
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    United KingdomBritish174221250001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BLACKWELL, Seok Hui, Ms.
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Singaporean140636810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Secretary
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    British82666030004
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British150020002
    HIRANI, Sheena
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    Secretary
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    British131588880004
    HOWDEN, Graham
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    Secretary
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    British116608840001
    HSIEH-LIN, Jeanette Ling
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    175617440001
    MCGUIRK, Julie
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Other140811890001
    NG, Jocelyn
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    165862060001
    AMARSI, Arun
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    Director
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    United KingdomNew Zealand79964960003
    BAILEY, Steven Clive
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Director
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    United KingdomBritish95753690002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Director
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    British58475810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Director
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    United KingdomBritish82666030004
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritish78198900001
    FIGGE, Heiko
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomBritish183639640001
    HUGHES, Andy
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomBritish158531230001
    LOW, Eng Juay Edwin
    3a Lorong Batawi
    FOREIGN Singapore
    536664
    Singapore
    Director
    3a Lorong Batawi
    FOREIGN Singapore
    536664
    Singapore
    Singaporean120004820001
    MOK, Rayman
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Director
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Singaporean101871540001
    NEWSOME, Gillian Anne
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    Director
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    British70404230001
    NICHOLAS, Peter Alexander
    Thistle Hotel Marble Arch
    Bryanston Street
    W1A 4UR London
    Director
    Thistle Hotel Marble Arch
    Bryanston Street
    W1A 4UR London
    New Zealand119358600001
    O'MAHONEY, Michael
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    Director
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    British84990810001
    PAWSON, Kenneth Vernon Frank
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    Director
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    British3826140001
    PEEL, Robert Edmund Guy
    19a Warwick Avenue
    W9 2PS London
    Director
    19a Warwick Avenue
    W9 2PS London
    EnglandBritish127900001
    PETERSEN, Norbert Paul Gottfried
    81 Burlington Lane
    W4 3ET London
    Director
    81 Burlington Lane
    W4 3ET London
    United KingdomGerman62117390001
    SCOBLE, Timothy James
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Director
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    United KingdomBritish83743120001
    SUTCLIFFE, Hartley William
    3 The Close
    LS23 6BY Boston Spa
    West Yorkshire
    Director
    3 The Close
    LS23 6BY Boston Spa
    West Yorkshire
    Australian56181650001
    THOMAS, Premod Paul
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    SingaporeSingaporean169055260001
    YOUNG, Stephen Gareth
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    Director
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    United KingdomBritish21273730002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0