ASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED

ASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03191056
    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 ASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED located?

    Registered Office Address
    Northcliffe House
    2 Derry Street
    W8 5TT Kensington
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2011

    What are the latest filings for ASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Oct 02, 2011

    4 pagesAA

    Annual return made up to Apr 22, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2012

    Statement of capital on May 11, 2012

    • Capital: GBP 1,400,000
    SH01

    Director's details changed for Matthew James Page on Oct 25, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Oct 03, 2010

    4 pagesAA

    Annual return made up to Apr 22, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Frances Louise Sallas as a secretary

    1 pagesAP03

    Termination of appointment of Philip Ross as a secretary

    1 pagesTM02

    Appointment of Matthew James Page as a director

    3 pagesAP01

    Termination of appointment of Pamela Alayli as a director

    2 pagesTM01

    Director's details changed

    2 pagesCH01

    Accounts for a dormant company made up to Oct 04, 2009

    4 pagesAA

    Annual return made up to Apr 22, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Pamela Wendy Alayli on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Philip Patrick John Ross on Feb 02, 2010

    1 pagesCH03

    Termination of appointment of Simon Dyson as a director

    1 pagesTM01

    Accounts made up to Sep 28, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Oct 01, 2006

    6 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    Who are the officers of ASSOCIATED ELECTRONIC HOTEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Northcliffe House
    2 Derry Street
    W8 5TT Kensington
    London
    Secretary
    Northcliffe House
    2 Derry Street
    W8 5TT Kensington
    London
    155082890001
    PAGE, Matthew James
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritishCompany Director125658180001
    FRENCH, Pamela Wendy
    4 Holly Avenue
    KT12 3AT Walton On Thames
    Surrey
    Secretary
    4 Holly Avenue
    KT12 3AT Walton On Thames
    Surrey
    British46288030001
    HAMMOND, Janet
    Kingsbury
    Whielden Lane, Winchmore Hill
    HP7 0NQ Amersham
    Buckinghamshire
    Secretary
    Kingsbury
    Whielden Lane, Winchmore Hill
    HP7 0NQ Amersham
    Buckinghamshire
    British59668260002
    JACKSON, Ian Michael
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    Secretary
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    BritishCompany Secretary3597330001
    MALHOTRA, Manish
    93b Messina Avenue
    West Hampstead
    NW6 4LG London
    Secretary
    93b Messina Avenue
    West Hampstead
    NW6 4LG London
    British78789860001
    ROSS, Philip Patrick John
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    British96688790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALAYLI, Pamela Wendy
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritishFinance Director115815130001
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritishCompany Director51345160003
    BETTS, Peter Anthony
    Westway 2 West Way
    BR5 1LW Petts Wood
    Kent
    Director
    Westway 2 West Way
    BR5 1LW Petts Wood
    Kent
    BritishCompany Director46409540001
    DEUTSCH, Franz Markus
    Kelmarsh Hall The North Pavillion
    Main Road,
    NN6 9LY Kelmarsh
    Northamptonshire
    Director
    Kelmarsh Hall The North Pavillion
    Main Road,
    NN6 9LY Kelmarsh
    Northamptonshire
    AustrianManaging Director78643290001
    DUNN, Martin
    58 Warrington Crescent
    W9 1EP London
    Director
    58 Warrington Crescent
    W9 1EP London
    BritishJournalist72179920001
    DYSON, Simon Maxim
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    Director
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    United KingdomBritishCompany Director109743660001
    FRENCH, Pamela Wendy
    4 Holly Avenue
    KT12 3AT Walton On Thames
    Surrey
    Director
    4 Holly Avenue
    KT12 3AT Walton On Thames
    Surrey
    BritishFinance Controller46288030001
    HITCHCOCK, Nelson
    57 Britton Street
    EC1M 5NA London
    Director
    57 Britton Street
    EC1M 5NA London
    AmericanDirector59223870001
    JACKSON, Ian Michael
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    Director
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    BritishCompany Secretary3597330001
    MACLENNAN, Murdoch
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    United KingdomBritishCompany Director33352050002
    MALHOTRA, Manish
    93b Messina Avenue
    West Hampstead
    NW6 4LG London
    Director
    93b Messina Avenue
    West Hampstead
    NW6 4LG London
    BritishAccountant78789860001
    MCDONNELL, John Anthony
    Long Meadow
    OX13 5PS Eaton
    Oxfordshire
    Director
    Long Meadow
    OX13 5PS Eaton
    Oxfordshire
    BritishCompany Director44162860001
    OGRAM, David
    10 Upper Stone Hayes
    Great Linford
    MK14 5ER Milton Keynes
    Director
    10 Upper Stone Hayes
    Great Linford
    MK14 5ER Milton Keynes
    BritishCompany Director37763230001
    SENIOR, Grahame
    Greenways
    Grove Road
    HP23 8PB Tring
    Hertfordshire
    Director
    Greenways
    Grove Road
    HP23 8PB Tring
    Hertfordshire
    BritishChairman6793820001
    WATERTON, David John
    3a Hill Farm Road
    SL7 3LX Marlow
    Buckinghamshire
    Director
    3a Hill Farm Road
    SL7 3LX Marlow
    Buckinghamshire
    BritishCompany Director56194970001
    WEEKS, Christopher John
    Hall Farm Main Road South
    Dagnall
    HP4 1QU Berkhamsted
    Hertfordshire
    Director
    Hall Farm Main Road South
    Dagnall
    HP4 1QU Berkhamsted
    Hertfordshire
    BritishCompany Director18799330002
    WILLIAMS, John Peter
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    EnglandBritishChartered Accountant1995540002
    ZWILLENBERG, Paul Adam
    Apartment 2 Bladon Lodge
    Bolton Place
    SW5 0LQ London
    Director
    Apartment 2 Bladon Lodge
    Bolton Place
    SW5 0LQ London
    BritishDirector51345300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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