UKBizDB.co.uk

HOTEL SMART SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:74 Argent House 3 Beaufort Park, London, England, NW9 4BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Beaufort Square, London, England, NW9 4BP

Secretary01 January 2020Active
52, Flat 52 Berry House, Dagnall Street, London, United Kingdom, SW11 5DL

Director25 November 2021Active
Flat 52 Berry House, Dagnall Street, London, United Kingdom, SW11 5DL

Secretary10 April 2018Active
It Managed 247, 14 Gray's Inn Road, London, WC1X 8HN

Director01 June 2019Active
74 Argent House, Beaufort Square, London, England, NW9 4BP

Director01 January 2020Active
74, Argent House 3 Beaufort Park, London, England, NW9 4BP

Director01 January 2020Active
74, Beaufort Square, London, England, NW9 4BP

Director01 January 2020Active
12, Green Walk, Gatley, Cheadle, England, SK8 4BW

Director01 January 2020Active
74, Argent House 3 Beaufort Park, London, England, NW9 4BP

Director01 January 2020Active
Flat 52 Berry House, Dagnall Street, London, United Kingdom, SW11 5DL

Director10 April 2018Active
74, Argent House 3 Beaufort Park, London, England, NW9 4BP

Director01 January 2020Active
104, Burnley Road, London, England, NW10 1EH

Director01 January 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.