CICADA HOTELS & ACQUISITIONS LIMITED

CICADA HOTELS & ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCICADA HOTELS & ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06809844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CICADA HOTELS & ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CICADA HOTELS & ACQUISTIONS LIMITEDFeb 04, 2009Feb 04, 2009

    What are the latest accounts for CICADA HOTELS & ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2012

    What are the latest filings for CICADA HOTELS & ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jonathan William Morley as a director on Apr 26, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2012

    5 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2012

    Statement of capital on Oct 03, 2012

    • Capital: GBP 100
    SH01

    Registered office address changed from 4 Royal Mint Court London EC3N 4HJ England on Oct 02, 2012

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Feb 28, 2011

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr John Edward Nethercott-Hunt on Nov 15, 2011

    2 pagesCH01

    Director's details changed for Mr Jonathon Morley on Nov 24, 2011

    2 pagesCH01

    Appointment of Mr John Edward Nethercott-Hunt as a secretary on Oct 18, 2011

    1 pagesAP03

    Termination of appointment of Richard Andrew Leach as a secretary on Oct 18, 2011

    1 pagesTM02

    Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on Nov 23, 2011

    1 pagesAD01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 1st Floor Honours Building Akeman Business Park Akeman Street Tring Herts HP23 6AF on Aug 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Edward Nethercott-Hunt on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from Suite Sf7 81-82 Akeman Street Tring Herts HP23 6AF United Kingdom on Jun 17, 2010

    1 pagesAD01

    legacy

    10 pages363a

    legacy

    1 pages288c

    Memorandum and Articles of Association

    10 pagesMA

    Certificate of change of name

    Company name changed cicada hotels & acquistions LIMITED\certificate issued on 24/02/09
    2 pagesCERTNM

    Who are the officers of CICADA HOTELS & ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NETHERCOTT-HUNT, John Edward
    40 Mortimer Street
    W1W 7RQ London
    5th Floor
    England
    Secretary
    40 Mortimer Street
    W1W 7RQ London
    5th Floor
    England
    164809510001
    NETHERCOTT-HUNT, John Edward
    40 Mortimer Street
    W1W 7RQ London
    5th Floor
    England
    Director
    40 Mortimer Street
    W1W 7RQ London
    5th Floor
    England
    EnglandEnglish136093880002
    LEACH, Richard Andrew
    30 Henry Street
    HP23 6BH Tring
    Hertfordshire
    Secretary
    30 Henry Street
    HP23 6BH Tring
    Hertfordshire
    British47520940004
    MORLEY, Jonathan William
    40 Mortimer Street
    W1W 7RQ London
    5th Floor
    England
    Director
    40 Mortimer Street
    W1W 7RQ London
    5th Floor
    England
    United KingdomBritish133331670001

    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