This company is commonly known as Curzon Hotels (operator) Limited. The company was founded 17 years ago and was given the registration number 06025036. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, Dominion Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CURZON HOTELS (OPERATOR) LIMITED |
---|---|---|
Company Number | : | 06025036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dominion Street, Dominion Street, London, England, EC2M 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hudson Advisers, 17 Dominion Street, London, United Kingdom, EC2M 2EF | Director | 02 February 2018 | Active |
17 Dominion Street, Dominion Street, London, England, EC2M 2EF | Director | 19 September 2017 | Active |
C/O Hudson Advisors, 17 Dominion Street, London, United Kingdom, EC2M 2EF | Secretary | 02 February 2018 | Active |
7 Curzon Street, London, W1J 5HG | Secretary | 18 January 2007 | Active |
17 Dominion Street, Dominion Street, London, England, EC2M 2EF | Secretary | 19 September 2018 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 11 December 2006 | Active |
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW | Director | 28 March 2013 | Active |
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW | Director | 19 January 2015 | Active |
17 Dominion Street, Dominion Street, London, England, EC2M 2EF | Director | 01 September 2016 | Active |
24 Milton Park, Highgate, London, N6 5QA | Director | 03 September 2007 | Active |
17 Dominion Street, Dominion Street, London, England, EC2M 2EF | Director | 19 September 2017 | Active |
17 Dominion Street, Dominion Street, London, England, EC2M 2EF | Director | 01 September 2016 | Active |
7 Curzon Street, London, W1J 5HG | Director | 18 January 2007 | Active |
First Floor, Gleneagles The Belfry Business Park, Colonial Way, Watford, United Kingdom, WD24 4WH | Director | 21 April 2015 | Active |
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW | Director | 06 April 2010 | Active |
27 St Marys Road, Wimbledon, London, SW19 7BT | Director | 18 January 2007 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 11 December 2006 | Active |
7 Curzon Street, London, W1J 5HG | Director | 06 April 2010 | Active |
Widbrook House, Sutton Road, Cookham, SL6 9RD | Director | 18 January 2007 | Active |
17 Dominion Street, Dominion Street, London, England, EC2M 2EF | Director | 19 September 2018 | Active |
Lsrefiii Manor Holdings Dac | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 146 Pembroke Road, 146 Pembroke Road, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Capital | Legacy. | Download |
2019-02-26 | Capital | Capital statement capital company with date currency figure. | Download |
2019-02-26 | Insolvency | Legacy. | Download |
2019-02-26 | Resolution | Resolution. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint person secretary company with name date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.