UKBizDB.co.uk

SHELTON HOTEL LIMITED

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

This company is commonly known as Shelton Hotel Limited. The company was founded 18 years ago and was given the registration number 05572027. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHELTON HOTEL LIMITED
Company Number:05572027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 2005
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director01 April 2016Active
42 Sackville Gardens, Ilford, IG1 3LH

Director30 June 2009Active
208 Mortlake Road, Ilford, IG1 2TB

Secretary22 September 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary22 September 2005Active
208 Mortlake Road, Ilford, IG1 2TB

Director22 September 2005Active
60, Wightman Road, Finsbury Park, London, N4 1RW

Director29 December 2015Active
42, Sackville Gardens, Ilford, IG1 3LH

Director12 July 2010Active
42, Sackville Gardens, Ilford, England, IG1 3LH

Director21 September 2015Active
208 Mortlake Road, Ilford, IG1 2TB

Director30 June 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director22 September 2005Active

People with Significant Control

Tasleim Akhter Raja
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:60, Wightman Road, London, England, N4 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-06Gazette

Gazette dissolved liquidation.

Download
2021-09-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-02Address

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

Download
2019-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-31Resolution

Resolution.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Address

Change sail address company with old address new address.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Address

Move registers to registered office company with new address.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Officers

Appoint person director company with name date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Address

Move registers to sail company with new address.

Download
2015-11-11Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.