ADASTRAL HOTEL LIMITED

Register to unlock more data on OkredoRegister

ADASTRAL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02842891

Incorporation date

06/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1993)
dot icon17/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Total exemption full accounts made up to 2020-05-31
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Previous accounting period shortened from 2019-07-31 to 2019-05-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon15/05/2019
Satisfaction of charge 4 in full
dot icon13/03/2019
Notification of Lincar Investments Limited as a person with significant control on 2018-10-11
dot icon13/03/2019
Withdrawal of a person with significant control statement on 2019-03-13
dot icon08/03/2019
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2019-03-08
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon18/12/2018
Appointment of Ms Angelique Glata as a director on 2018-10-12
dot icon18/12/2018
Appointment of Mr Abraham Aharon Dodi as a director on 2018-10-12
dot icon18/12/2018
Termination of appointment of Madline Abd Elnour as a director on 2018-10-12
dot icon18/12/2018
Termination of appointment of Amany Youssef Rezk as a director on 2018-10-12
dot icon12/10/2018
Registration of charge 028428910006, created on 2018-10-11
dot icon12/10/2018
Registration of charge 028428910005, created on 2018-10-11
dot icon11/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon24/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon23/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon15/09/2016
Appointment of Madline Abd Elnour as a director on 2016-08-31
dot icon15/09/2016
Termination of appointment of Youssef Emad Youssef Sharoubim as a director on 2016-08-31
dot icon15/09/2016
Termination of appointment of Fady Emad Youssef as a director on 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon22/03/2016
Amended total exemption full accounts made up to 2014-07-31
dot icon22/03/2016
Amended total exemption full accounts made up to 2013-07-31
dot icon28/11/2015
Appointment of Mr Youssef Emad Youssef Sharoubim as a director on 2012-10-10
dot icon10/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon21/11/2013
Total exemption full accounts made up to 2013-07-31
dot icon24/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon24/10/2013
Director's details changed for Amany Youssef Tadrous on 2013-08-06
dot icon24/10/2013
Director's details changed for Fady Emad Ekladios on 2013-08-06
dot icon19/12/2012
Director's details changed for Fady Emad Akladios on 2012-11-29
dot icon26/10/2012
Appointment of Fady Emad Akladios as a director
dot icon26/10/2012
Appointment of Amany Youssef Tadrous as a director
dot icon18/10/2012
Termination of appointment of Valerie Salanson as a secretary
dot icon18/10/2012
Termination of appointment of Valerie Salanson as a director
dot icon18/10/2012
Termination of appointment of Anthony Salanson as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon26/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon21/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/01/2011
Termination of appointment of Sharon Salanson as a director
dot icon23/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Sharon Vanessa Salanson on 2010-08-06
dot icon23/08/2010
Director's details changed for Valerie Mary Salanson on 2010-08-06
dot icon23/08/2010
Director's details changed for Anthony Howard Salanson on 2010-08-06
dot icon10/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/09/2009
Return made up to 06/08/09; full list of members
dot icon17/09/2009
Director and secretary's change of particulars / valerie salanson / 01/05/2009
dot icon17/09/2009
Director's change of particulars / anthony salanson / 01/05/2009
dot icon25/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon27/10/2008
Return made up to 06/08/08; full list of members
dot icon27/10/2008
Director and secretary's change of particulars / valerie salanson / 10/08/2007
dot icon27/10/2008
Director's change of particulars / anthony salanson / 10/08/2007
dot icon10/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Return made up to 06/08/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon19/02/2007
Secretary's particulars changed;director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon20/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon28/09/2006
Return made up to 06/08/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 06/08/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 06/08/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/10/2003
Return made up to 06/08/03; full list of members
dot icon09/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon08/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 06/08/02; full list of members
dot icon13/03/2002
New director appointed
dot icon18/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon14/08/2001
Return made up to 06/08/01; full list of members
dot icon05/12/2000
Accounts made up to 2000-07-31
dot icon10/08/2000
Return made up to 06/08/00; full list of members
dot icon25/05/2000
Accounts made up to 1999-07-31
dot icon26/04/2000
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon26/04/2000
Registered office changed on 26/04/00 from: 5,cornfield terrace eastbourne east sussex BN21 4NN
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
New secretary appointed
dot icon11/08/1999
Return made up to 06/08/99; change of members
dot icon02/04/1999
Accounts made up to 1998-08-31
dot icon11/03/1999
Certificate of change of name
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon16/09/1998
Return made up to 06/08/98; no change of members
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon30/06/1998
Accounts made up to 1997-08-31
dot icon21/08/1997
Return made up to 06/08/97; full list of members
dot icon29/06/1997
Accounts made up to 1996-08-31
dot icon30/12/1996
Accounts made up to 1995-08-31
dot icon21/12/1996
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 06/08/96; no change of members
dot icon25/07/1996
Accounts made up to 1994-08-31
dot icon11/09/1995
Registered office changed on 11/09/95 from: 69 church road hove east sussex BN3 2BB
dot icon21/08/1995
Return made up to 06/08/95; no change of members
dot icon23/05/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 06/08/94; full list of members
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Ad 01/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon13/09/1993
Director resigned;new director appointed
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon13/09/1993
Registered office changed on 13/09/93 from: 2 baches street london N1 6UB
dot icon06/08/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glata, Angelique
Director
12/10/2018 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/08/1993 - 01/09/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/08/1993 - 01/09/1993
43699
Dodi, Abraham Aharon
Director
12/10/2018 - Present
91
Salanson, Anthony Howard
Director
01/02/1999 - 10/10/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADASTRAL HOTEL LIMITED

ADASTRAL HOTEL LIMITED is an(a) Dissolved company incorporated on 06/08/1993 with the registered office located at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADASTRAL HOTEL LIMITED?

toggle

ADASTRAL HOTEL LIMITED is currently Dissolved. It was registered on 06/08/1993 and dissolved on 17/01/2023.

Where is ADASTRAL HOTEL LIMITED located?

toggle

ADASTRAL HOTEL LIMITED is registered at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZ.

What does ADASTRAL HOTEL LIMITED do?

toggle

ADASTRAL HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ADASTRAL HOTEL LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via compulsory strike-off.