LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER LIMITED: Filings

  • Overview

    Company NameLONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07311930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER 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

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * C/O Marick 7 Hanover Square London W1S 1HQ England* on Feb 24, 2014

    1 pagesAD01

    Registered office address changed from * 7 Hanover Square London W1S 1HQ* on Jul 31, 2013

    1 pagesAD01

    Annual return made up to Jul 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Director's details changed for Mr Nicholas Paul Sinfield on Jun 17, 2013

    3 pagesCH01

    Termination of appointment of Joanne Hook as a secretary

    2 pagesTM02

    Termination of appointment of Joanne Hook as a director

    2 pagesTM01

    Termination of appointment of Amanda Bruce as a director

    2 pagesTM01

    Appointment of Mr Nigel Howard Pope as a director

    3 pagesAP01

    Appointment of Amanda Jane Bruce as a director

    3 pagesAP01

    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 pagesAD01

    Appointment of Nicola Louise Lenthall as a secretary

    3 pagesAP03

    Total exemption full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Joanne Claire Hook as a secretary

    1 pagesAP03

    Termination of appointment of Meera Parmar as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Director's details changed for Mr Nicholas Paul Sinfield on Apr 13, 2012

    2 pagesCH01

    Director's details changed for Joanne Claire Hook on Apr 13, 2012

    2 pagesCH01

    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