INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED
Overview
| Company Name | INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05658357 |
| 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 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 Address | No |
What are the latest accounts for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Termination of appointment of Kim Gozzett as a director on May 03, 2016 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
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 pages | AD02 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Roger David Taylor as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs. Kim Gozzett as a director on Sep 29, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Peter Donnelly Yordan as a director on Sep 29, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kim Gozzett as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roger David Taylor as a director on Aug 29, 2014 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mrs. Kim Gozzett on Sep 24, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
| YORDAN, Peter Donnelly | Director | 125 Old Broad Street 24th Floor EC2N 1AR London J.C. Flowers & Co. Uk Llp United Kingdom | United Kingdom | American | 173376850001 | |||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||||||
| CRABB, Ian Denis | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey | United Kingdom | British | 70017710003 | |||||||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||||||
| GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | 122205910001 | |||||||||
| GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | 122205910001 | |||||||||
| MURPHY, William Henry Aloysius Iv | Director | Pine Lodge Bowlhead Green Road GU8 5UW Brook Surrey | American | 124161040001 | ||||||||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 | |||||||||
| TAYLOR, Roger David | Director | Station Road RG7 4RA Theale Forum One | United Kingdom | British | 73602910003 | |||||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Does INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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