HOTEL DES ARTS LIMITED

HOTEL DES ARTS LIMITED

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

    Company NameHOTEL DES ARTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03193778
    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 HOTEL DES ARTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOTEL DES ARTS LIMITED located?

    Registered Office Address
    One
    Fleet Place
    EC4M 7WS London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTEL DES ARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELRAY NO. 97 LIMITEDMay 02, 1996May 02, 1996

    What are the latest accounts for HOTEL DES ARTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for HOTEL DES ARTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOTEL DES ARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Jun 30, 2014

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address One Fleet Place London EC4M 7WS

    1 pagesAD04

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Paul Roberts on Jan 01, 2013

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Gary Reginald Davis on Jan 01, 2013

    2 pagesCH01

    Accounts made up to Jun 30, 2013

    5 pagesAA

    Registered office address changed from 179 Great Portland Street London W1W 5LS on Jul 08, 2013

    1 pagesAD01

    Termination of appointment of Filex Services Limited as a secretary on Jun 26, 2012

    1 pagesTM02

    Accounts made up to Jun 30, 2012

    5 pagesAA

    Termination of appointment of Michael Albert Bibring as a director on Dec 11, 2012

    2 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gary Reginald Davis on Nov 26, 2012

    2 pagesCH01

    Termination of appointment of Gail Robson as a secretary on Jul 09, 2012

    1 pagesTM02

    Appointment of Mr Gary Reginald Davis as a director on Jan 16, 2012

    3 pagesAP01

    Appointment of Paul Roberts as a director on Feb 20, 2012

    3 pagesAP01

    Termination of appointment of Jagtar Singh as a director on May 08, 2012

    1 pagesTM01

    Accounts made up to Jun 30, 2011

    5 pagesAA

    Termination of appointment of Colin David Elliot as a director on Jan 31, 2012

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Nov 30, 2011

    17 pagesRP04

    Who are the officers of HOTEL DES ARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Gary Reginald
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritishCeo167510270002
    ROBERTS, Paul
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    United KingdomBritishFinance Director168184220001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Secretary
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    BritishCompany Director53724380001
    CHITTICK, Peter Harrison
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Secretary
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Canadian71873640002
    KINGE, Andrew Alan
    88 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    Secretary
    88 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    British51750880001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    STEELRAY SECRETARIAL SERVICES LIMITED
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    Secretary
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    60731070001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishCompany Director34251500001
    BASSET, Gerard Francis Claude
    6 Woodlawn Close
    Barton On Sea
    BH25 7BY New Milton
    Hampshire
    Director
    6 Woodlawn Close
    Barton On Sea
    BH25 7BY New Milton
    Hampshire
    EnglandFrenchHotelier84217310001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director53724380001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritishChief Executive Officer136758210001
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishFinance Director154267590001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritishDirector69263980002
    HUTSON, Robin Charles
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    EnglandBritishHotelier49633060002
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilianCompany Director51723030002
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritishCompany Director121710890001
    STEELE NOMINEES LTD
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    Director
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    103417250001

    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