This company is commonly known as Canterbury Hotels (scotland) Limited. The company was founded 28 years ago and was given the registration number 03174242. The firm's registered office is in NORTHWOOD. You can find them at 42 High Street, , Northwood, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CANTERBURY HOTELS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | 03174242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 March 1996 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 High Street, Northwood, England, HA6 1BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, High Street, Northwood, England, HA6 1BL | Director | 02 November 2018 | Active |
42, High Street, Northwood, England, HA6 1BL | Director | 02 November 2018 | Active |
42, High Street, Northwood, England, HA6 1BL | Director | 02 November 2018 | Active |
42, High Street, Northwood, England, HA6 1BL | Director | 02 November 2018 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 18 March 1996 | Active |
15 Bedford Road, Northwood, HA6 2BA | Secretary | 18 March 1996 | Active |
Flat 105, 2 Praed Street, London, United Kingdom, W2 1JL | Secretary | 24 September 2010 | Active |
Third Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Corporate Secretary | 02 November 2018 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 18 March 1996 | Active |
15 Bedford Road, Northwood, HA6 2BA | Director | 18 March 1996 | Active |
843 Finchley Road, London, NW11 8NA | Director | 18 March 1996 | Active |
42, High Street, Northwood, England, HA6 1BL | Director | 02 November 2018 | Active |
Ms Dolores Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Valency House, Valency Drive, Middx, United Kingdom, HA6 3BF |
Nature of control | : |
|
Canterbury Travel (London) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 843 Finchley Road, London, United Kingdom, NW11 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type small. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-08 | Officers | Termination secretary company with name termination date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.