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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX | Director | 01 April 2016 | Active |
42 Sackville Gardens, Ilford, IG1 3LH | Director | 30 June 2009 | Active |
208 Mortlake Road, Ilford, IG1 2TB | Secretary | 22 September 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 22 September 2005 | Active |
208 Mortlake Road, Ilford, IG1 2TB | Director | 22 September 2005 | Active |
60, Wightman Road, Finsbury Park, London, N4 1RW | Director | 29 December 2015 | Active |
42, Sackville Gardens, Ilford, IG1 3LH | Director | 12 July 2010 | Active |
42, Sackville Gardens, Ilford, England, IG1 3LH | Director | 21 September 2015 | Active |
208 Mortlake Road, Ilford, IG1 2TB | Director | 30 June 2009 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 22 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-31 | Resolution | Resolution. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Address | Change sail address company with old address new address. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Address | Move registers to registered office company with new address. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Officers | Termination director company with name termination date. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Officers | Appoint person director company with name date. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Address | Move registers to sail company with new address. | Download |
2015-11-11 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.