CICADA HOTELS & ACQUISITIONS LIMITED
Overview
| Company Name | CICADA HOTELS & ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06809844 |
| 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 CICADA HOTELS & ACQUISITIONS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is CICADA HOTELS & ACQUISITIONS LIMITED located?
| Registered Office Address | 5th Floor 40 Mortimer Street W1W 7RQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CICADA HOTELS & ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CICADA HOTELS & ACQUISTIONS LIMITED | Feb 04, 2009 | Feb 04, 2009 |
What are the latest accounts for CICADA HOTELS & ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2012 |
What are the latest filings for CICADA HOTELS & ACQUISITIONS 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 Jonathan William Morley as a director on Apr 26, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 4 Royal Mint Court London EC3N 4HJ England on Oct 02, 2012 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr John Edward Nethercott-Hunt on Nov 15, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathon Morley on Nov 24, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Edward Nethercott-Hunt as a secretary on Oct 18, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Andrew Leach as a secretary on Oct 18, 2011 | 1 pages | TM02 | ||||||||||
Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on Nov 23, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 1st Floor Honours Building Akeman Business Park Akeman Street Tring Herts HP23 6AF on Aug 16, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr John Edward Nethercott-Hunt on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite Sf7 81-82 Akeman Street Tring Herts HP23 6AF United Kingdom on Jun 17, 2010 | 1 pages | AD01 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Certificate of change of name Company name changed cicada hotels & acquistions LIMITED\certificate issued on 24/02/09 | 2 pages | CERTNM | ||||||||||
Who are the officers of CICADA HOTELS & ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NETHERCOTT-HUNT, John Edward | Secretary | 40 Mortimer Street W1W 7RQ London 5th Floor England | 164809510001 | |||||||
| NETHERCOTT-HUNT, John Edward | Director | 40 Mortimer Street W1W 7RQ London 5th Floor England | England | English | 136093880002 | |||||
| LEACH, Richard Andrew | Secretary | 30 Henry Street HP23 6BH Tring Hertfordshire | British | 47520940004 | ||||||
| MORLEY, Jonathan William | Director | 40 Mortimer Street W1W 7RQ London 5th Floor England | United Kingdom | British | 133331670001 |
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