THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED
Overview
Company Name | THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03230648 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED located?
Registered Office Address | Opus Restructuring Llp Cornwall Buildings 45 Newhall Street B3 3QR Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Registered office address changed from 18a High Street Pensnett Kingswinford West Midlands DY6 8XD to Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on Oct 04, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael Scordis as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREADES, John | Director | 2 South Park Mews DY5 2HX Brierley Hill West Midlands | United Kingdom | British | Company Director | 49512300002 | ||||
ANDREADES, John | Secretary | 2 South Park Mews DY5 2HX Brierley Hill West Midlands | British | Company Director | 49512300002 | |||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
SCORDIS, Michael | Secretary | 35 Stubby Lane WV11 3NL Wolverhampton | British | Accountant | 29011440002 | |||||
ANDREADES, George | Director | 14 Winchester Rise DY1 2SE Dudley West Midlands | British | Company Director | 37129700001 | |||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 |
Who are the persons with significant control of THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Andreades | Jul 29, 2016 | Cornwall Buildings 45 Newhall Street B3 3QR Birmingham Opus Restructuring Llp | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does THE HOTEL MARKETING COMPANY (CYPRUS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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