CROFT COURT HOTELS LIMITED
Overview
Company Name | CROFT COURT HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04664342 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROFT COURT HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CROFT COURT HOTELS LIMITED located?
Registered Office Address | 1st Floor Sackville House 143-149 Fenchurch Street EC3M 6BL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROFT COURT HOTELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CROFT COURT HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Tara Anne Ohana as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Nov 24, 2017 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mcs Formations Limited on Nov 17, 2017 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Director's details changed for Tara Anne Gorman on Aug 18, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Tara Anne Gorman as a person with significant control on Aug 18, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Tara Anne Gorman as a director on Oct 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diana Rachelle Goldsmith as a director on Oct 21, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 30, 2014 to Dec 29, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Atc Corporate Services (Curacao) N.V. as a director on Aug 05, 2014 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of CROFT COURT HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCS FORMATIONS LIMITED | Nominee Secretary | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor England | 900025690001 | |||||||
OHANA, Sterna | Director | Woodlands NW11 9QJ London 3 | British | Property Manager | 131771690001 | |||||
GOLDSMITH, Diana Rachelle | Director | 113 Great Portland Street W1W 6QQ London 3rd Floor United Kingdom | England | British | Property Manager | 3560490002 | ||||
GORMAN, Anthony | Director | Woodlands NW11 9QJ London 3 | England | British | Company Director | 49900200001 | ||||
GORMAN, Jack | Director | 2 Hampshire Court 9 Brent Street, Hendon NW4 2EN London | British | Property Manager | 3683630002 | |||||
OHANA, Tara Anne | Director | 46749 Herzliya Pituach Appt 1, 6 Einstein Street Israel | Israel | British | Artist | 155588390004 | ||||
ATC CORPORATE SERVICES (CURACAO) N.V. | Director | Chuchubiweg 17 Willenstad FOREIGN Curacao Netherlands Antilles | 88429710002 | |||||||
MCS INCORPORATIONS LIMITED | Nominee Director | 235 Old Marylebone Road NW1 5QT London | 900025680001 |
Who are the persons with significant control of CROFT COURT HOTELS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Tara Anne Ohana | Apr 06, 2016 | 46749 Herzliya Pituach Appt 1, 6 Einstein Street Israel | No |
Nationality: British Country of Residence: Israel | |||
Natures of Control
|
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