This company is commonly known as Hotel Smart Services Ltd. The company was founded 6 years ago and was given the registration number 11300348. The firm's registered office is in LONDON. You can find them at 74 Argent House 3 Beaufort Park, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | HOTEL SMART SERVICES LTD |
---|---|---|
Company Number | : | 11300348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2018 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Argent House 3 Beaufort Park, London, England, NW9 4BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Beaufort Square, London, England, NW9 4BP | Secretary | 01 January 2020 | Active |
52, Flat 52 Berry House, Dagnall Street, London, United Kingdom, SW11 5DL | Director | 25 November 2021 | Active |
Flat 52 Berry House, Dagnall Street, London, United Kingdom, SW11 5DL | Secretary | 10 April 2018 | Active |
It Managed 247, 14 Gray's Inn Road, London, WC1X 8HN | Director | 01 June 2019 | Active |
74 Argent House, Beaufort Square, London, England, NW9 4BP | Director | 01 January 2020 | Active |
74, Argent House 3 Beaufort Park, London, England, NW9 4BP | Director | 01 January 2020 | Active |
74, Beaufort Square, London, England, NW9 4BP | Director | 01 January 2020 | Active |
12, Green Walk, Gatley, Cheadle, England, SK8 4BW | Director | 01 January 2020 | Active |
74, Argent House 3 Beaufort Park, London, England, NW9 4BP | Director | 01 January 2020 | Active |
Flat 52 Berry House, Dagnall Street, London, United Kingdom, SW11 5DL | Director | 10 April 2018 | Active |
74, Argent House 3 Beaufort Park, London, England, NW9 4BP | Director | 01 January 2020 | Active |
104, Burnley Road, London, England, NW10 1EH | Director | 01 January 2020 | Active |
Mr Reda Mohamed Aboudihaj | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Moroccan |
Country of residence | : | England |
Address | : | 52, Dagnall Street, London, England, SW11 5DL |
Nature of control | : |
|
Mr Adeel Ahmad | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Beaufort Square, London, England, NW9 4BP |
Nature of control | : |
|
Mr Hamza Chekairi | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 52 Berry House, Dagnall Street, London, United Kingdom, SW11 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.