LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER LIMITED: Filings
Overview
Company Name | LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07311930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Marick 7 Hanover Square London W1S 1HQ England* on Feb 24, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 7 Hanover Square London W1S 1HQ* on Jul 31, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Paul Sinfield on Jun 17, 2013 | 3 pages | CH01 | ||||||||||
Termination of appointment of Joanne Hook as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Joanne Hook as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Amanda Bruce as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Nigel Howard Pope as a director | 3 pages | AP01 | ||||||||||
Appointment of Amanda Jane Bruce as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * C/O Jones Lang Lasalle Corporate Finance Ltd 30 Warwick Street London W1B 5NH England* on Jul 09, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Nicola Louise Lenthall as a secretary | 3 pages | AP03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Miss Joanne Claire Hook as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Meera Parmar as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Paul Sinfield on Apr 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Joanne Claire Hook on Apr 13, 2012 | 2 pages | CH01 | ||||||||||
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