This company is commonly known as D H Waterloo Hotel Limited. The company was founded 18 years ago and was given the registration number 05653355. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | D H WATERLOO HOTEL LIMITED |
---|---|---|
Company Number | : | 05653355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 December 2005 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Moorgate, London, EC2R 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG | Secretary | 30 June 2017 | Active |
No. 22 Jalan Mema Hah 13/55d, Laman Ser4i Seksyen 13, Shah Alam, Selangor, Malaysia, | Director | 01 July 2011 | Active |
39 Fyfield Drive, South Ockendon, Thurrock, RM15 5QE | Secretary | 11 April 2007 | Active |
2, Jalan Hubah U8/48e, Bukit Jelutong, Selangor, Malaysia, | Secretary | 01 July 2011 | Active |
173 Honey Lane, Waltham Abbey, EN9 3AX | Secretary | 13 December 2005 | Active |
Dane End House Dane End, Ware, SG12 0LR | Director | 13 December 2005 | Active |
9 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5EH | Director | 13 December 2005 | Active |
26 Bloomsbury Mansions 13-16 Russell, Square, London, WC1B 5ER | Director | 13 December 2005 | Active |
2, Jalan Kukah U8/48e, Bukit Jelutong, Shah Jelutong, | Director | 01 July 2011 | Active |
C-308, Kondo Seri Alam, Jln Kelab Golf 13/1 Kgsaas,, Seksyen 13, Shah Alam, Malaysia, | Director | 01 July 2011 | Active |
Late Dato Abdullah Shahrani | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | Malaysian |
Country of residence | : | Malaysia |
Address | : | Shapadu Corporation Sdn Bhd, Lot 10, Jalan Pelabur 23/1, Shah Alam, Malaysia, 40000 |
Nature of control | : |
|
Mr Mohamad Hasif Bin Mohd Nahar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Malaysian |
Address | : | Dh Waterloo Hotel, 54 Kennington Road, London, SE1 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-10-22 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-05-29 | Insolvency | Liquidation in administration proposals. | Download |
2019-05-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Officers | Appoint person secretary company with name date. | Download |
2017-07-13 | Officers | Termination secretary company with name termination date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.