Warning: file_put_contents(c/62bc170ee2b6791e2ce26674f0c4f69c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hotels Imperial Diamonds Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTELS IMPERIAL DIAMONDS LTD

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

This company is commonly known as Hotels Imperial Diamonds Ltd. The company was founded 4 years ago and was given the registration number 12368365. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTELS IMPERIAL DIAMONDS LTD
Company Number:12368365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director12 November 2021Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary17 December 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary01 August 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary01 August 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary01 August 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director17 December 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 August 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 May 2021Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director25 September 2021Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 August 2020Active

People with Significant Control

Mrs Jackey Samantha
Notified on:12 November 2021
Status:Active
Date of birth:March 1985
Nationality:Australian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Jesper Karl
Notified on:25 October 2021
Status:Active
Date of birth:December 1971
Nationality:German
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Shivangini Das
Notified on:01 May 2021
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Najmin Begum
Notified on:01 August 2020
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sharon Louise Whitmore
Notified on:01 August 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Faysal Ahmed
Notified on:17 December 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

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

Download
2024-01-16Address

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

Download
2023-10-19Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-20Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-11Dissolution

Dissolution application strike off company.

Download
2023-04-10Change of name

Certificate change of name company.

Download
2023-04-05Dissolution

Dissolution withdrawal application strike off company.

Download
2023-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-04Dissolution

Dissolution application strike off company.

Download
2023-02-04Dissolution

Dissolution withdrawal application strike off company.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-04-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-12Dissolution

Dissolution application strike off company.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.