This company is commonly known as Everything Hospitality Limited. The company was founded 8 years ago and was given the registration number 10021686. The firm's registered office is in HAMPTON WICK. You can find them at Unit 1b, Spinnaker Court, Hampton Wick, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | EVERYTHING HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 10021686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 February 2016 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 01 May 2017 | Active |
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER | Director | 23 February 2016 | Active |
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER | Director | 23 February 2016 | Active |
Apartment 502, Millennium Tower, 250, The Quays, Salford, United Kingdom, M50 3SA | Director | 23 February 2016 | Active |
Mr Richard Peter Lamb | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Ms Jacqueline Mary Gough | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Mr Jason Nicholas Bray | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Change account reference date company current shortened. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Accounts | Change account reference date company previous extended. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.