INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED

INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED

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

    Company NameINTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05658357
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Declaration of solvency

    pages4.70

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Kim Gozzett as a director on May 03, 2016

    2 pagesTM01

    Registered office address changed from Point Three Haywood Road Warwick England CV34 5AH England to 15 Canada Square London E14 5GL on Oct 05, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Forum One Station Road Theale RG7 4RA to Point Three Haywood Road Warwick England CV34 5AH on Aug 05, 2015

    1 pagesAD01

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Annual return made up to Jan 13, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 20,001,520
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Termination of appointment of Roger David Taylor as a director on Oct 14, 2014

    1 pagesTM01

    Appointment of Mrs. Kim Gozzett as a director on Sep 29, 2014

    2 pagesAP01

    Appointment of Peter Donnelly Yordan as a director on Sep 29, 2014

    2 pagesAP01

    Termination of appointment of Kim Gozzett as a director on Aug 31, 2014

    1 pagesTM01

    Appointment of Mr Roger David Taylor as a director on Aug 29, 2014

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Jan 13, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 20,001,520
    SH01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Director's details changed for Mrs. Kim Gozzett on Sep 24, 2013

    2 pagesCH01

    Annual return made up to Jan 13, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    YORDAN, Peter Donnelly
    125 Old Broad Street
    24th Floor
    EC2N 1AR London
    J.C. Flowers & Co. Uk Llp
    United Kingdom
    Director
    125 Old Broad Street
    24th Floor
    EC2N 1AR London
    J.C. Flowers & Co. Uk Llp
    United Kingdom
    United KingdomAmerican173376850001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    CRABB, Ian Denis
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United KingdomBritish70017710003
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    GOZZETT, Kim
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritish122205910001
    GOZZETT, Kim
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritish122205910001
    MURPHY, William Henry Aloysius Iv
    Pine Lodge
    Bowlhead Green Road
    GU8 5UW Brook
    Surrey
    Director
    Pine Lodge
    Bowlhead Green Road
    GU8 5UW Brook
    Surrey
    American124161040001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    TAYLOR, Roger David
    Station Road
    RG7 4RA Theale
    Forum One
    Director
    Station Road
    RG7 4RA Theale
    Forum One
    United KingdomBritish73602910003
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Director
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    105169370001

    Does INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2016Dissolved on
    Sep 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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