ALLIANCE HOTELS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE HOTELS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04205459

Incorporation date

25/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 04205459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2001)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Termination of appointment of Angela Joanne Finlay as a director on 2023-12-08
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon18/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon26/01/2023
Registered office address changed to PO Box 4385, 04205459 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-26
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/11/2021
Termination of appointment of William Clark Ramsay as a secretary on 2021-11-01
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon30/12/2020
Appointment of Mr William Clark Ramsay as a secretary on 2020-12-28
dot icon06/11/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Christopher Jay as a secretary on 2020-09-30
dot icon11/03/2020
Appointment of Mr Christopher Jay as a secretary on 2020-03-11
dot icon11/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon11/03/2020
Registered office address changed from 1 Scott Place 2 Hardman Street Manchester M3 3AA England to 85 Great Portland Street London W1W 7LT on 2020-03-11
dot icon27/09/2019
Resolutions
dot icon23/09/2019
Change of share class name or designation
dot icon12/09/2019
Appointment of Mr Fasih Rehman as a director on 2019-09-02
dot icon10/09/2019
Cessation of Roger Niemeyer as a person with significant control on 2019-09-02
dot icon10/09/2019
Notification of Perle Hotels Limited as a person with significant control on 2019-09-02
dot icon10/09/2019
Termination of appointment of Stephen Macdonald as a secretary on 2019-09-02
dot icon10/09/2019
Termination of appointment of Roger Niemeyer as a director on 2019-09-02
dot icon10/09/2019
Appointment of Ms Angela Joanne Finlay as a director on 2019-09-02
dot icon10/09/2019
Registered office address changed from 173 London Road Cheltenham Gloucestershire GL52 6HN to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2019-09-10
dot icon10/09/2019
Registration of charge 042054590006, created on 2019-09-06
dot icon10/09/2019
Satisfaction of charge 042054590002 in full
dot icon10/09/2019
Satisfaction of charge 042054590001 in full
dot icon10/09/2019
Satisfaction of charge 042054590003 in full
dot icon04/09/2019
Registration of charge 042054590005, created on 2019-09-02
dot icon04/09/2019
Registration of charge 042054590004, created on 2019-09-02
dot icon15/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/03/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon12/09/2018
Notification of Roger Niemeyer as a person with significant control on 2016-04-06
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon15/06/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2017
Registration of charge 042054590003, created on 2017-01-30
dot icon28/11/2016
Registration of charge 042054590002, created on 2016-11-24
dot icon28/11/2016
Registration of charge 042054590001, created on 2016-11-24
dot icon26/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon26/04/2016
Compulsory strike-off action has been discontinued
dot icon25/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/03/2015
Registered office address changed from The Old Church 89B Quicks Road Wimbledon London SW19 1EX to 173 London Road Cheltenham Gloucestershire GL52 6HN on 2015-03-02
dot icon02/03/2015
Secretary's details changed for Mr Stephen Macdonald on 2014-12-13
dot icon02/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/09/2014
Compulsory strike-off action has been discontinued
dot icon10/09/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon12/06/2012
Director's details changed for Roger Niemeyer on 2012-01-01
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon11/05/2011
Director's details changed for Roger Niemeyer on 2011-01-01
dot icon11/05/2011
Termination of appointment of Farmer Glen as a director
dot icon11/05/2011
Secretary's details changed for Mr Stephen Macdonald on 2010-07-31
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon05/05/2010
Director's details changed for Farmer Glen on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon09/07/2009
Return made up to 25/04/09; full list of members
dot icon24/06/2009
Secretary appointed mr stephen macdonald
dot icon11/06/2009
Appointment terminated secretary petra rickmeyer
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 25/04/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/10/2007
Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200
dot icon02/10/2007
Resolutions
dot icon01/08/2007
New director appointed
dot icon22/05/2007
Return made up to 25/04/07; no change of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 25/04/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 25/04/05; full list of members
dot icon11/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 25/04/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 25/04/03; full list of members
dot icon03/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 25/04/02; full list of members
dot icon06/07/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon20/06/2001
Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon25/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
300.00K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Niemeyer, Roger
Director
25/04/2001 - 02/09/2019
5
Rehman, Fasih
Director
02/09/2019 - Present
20
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/04/2001 - 25/04/2001
9278
Hallmark Registrars Limited
Nominee Director
25/04/2001 - 25/04/2001
8288
Finlay, Angela Joanne
Director
02/09/2019 - 08/12/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIANCE HOTELS CONSULTANTS LIMITED

ALLIANCE HOTELS CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 25/04/2001 with the registered office located at 4385, 04205459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE HOTELS CONSULTANTS LIMITED?

toggle

ALLIANCE HOTELS CONSULTANTS LIMITED is currently Dissolved. It was registered on 25/04/2001 and dissolved on 25/02/2025.

Where is ALLIANCE HOTELS CONSULTANTS LIMITED located?

toggle

ALLIANCE HOTELS CONSULTANTS LIMITED is registered at 4385, 04205459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALLIANCE HOTELS CONSULTANTS LIMITED do?

toggle

ALLIANCE HOTELS CONSULTANTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ALLIANCE HOTELS CONSULTANTS LIMITED have?

toggle

ALLIANCE HOTELS CONSULTANTS LIMITED had 2 employees in 2022.

What is the latest filing for ALLIANCE HOTELS CONSULTANTS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.