This company is commonly known as Shepherd's Bush Boutique Hotel Limited. The company was founded 9 years ago and was given the registration number 09469472. The firm's registered office is in DONCASTER. You can find them at C/o Silke & Co 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SHEPHERD'S BUSH BOUTIQUE HOTEL LIMITED |
---|---|---|
Company Number | : | 09469472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 2015 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Silke & Co 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Gabrielle House, 332-336 Perth Road, Gants Hill, United Kingdom, IG2 6FF | Director | 04 March 2015 | Active |
Mr Siddharth Mahajan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | C/O Silke & Co 1st Floor, Consort House, Doncaster, DN1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-06 | Resolution | Resolution. | Download |
2019-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-07 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.