AVIS CONGRESS HOTELS PLC

Register to unlock more data on OkredoRegister

AVIS CONGRESS HOTELS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11073460

Incorporation date

21/11/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 11073460 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2025
Registered office address changed to PO Box 4385, 11073460 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mrs Rosemarie Schell changed to 11073460 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mr Alfred Schedler changed to 11073460 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mrs Maria Gerda Koenig changed to 11073460 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mr Jairo Restrepo Chavez changed to 11073460 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of person with significant control Mr Jairo Restrepo Chavez changed to 11073460 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of person with significant control Mrs Gerda Maria Koenig changed to 11073460 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon24/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/08/2023
Termination of appointment of Ragen Ramenbhai Amin as a secretary on 2023-08-24
dot icon24/08/2023
Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ to PO Box 4385 Cardiff CF14 8LH on 2023-08-24
dot icon11/08/2023
Termination of appointment of Sameer Sathar as a director on 2023-08-11
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon09/05/2023
Change of details for Mr Jairo Restrepo Chavez as a person with significant control on 2023-05-09
dot icon30/08/2022
Appointment of Mr Ragen Ramenbhai Amin as a secretary on 2022-08-30
dot icon17/08/2022
Termination of appointment of Rmr Partnership Llp as a secretary on 2022-08-17
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon07/01/2022
Appointment of Mr Sameer Sathar as a director on 2022-01-07
dot icon31/12/2021
Notification of Jairo Restrepo Chavez as a person with significant control on 2021-12-30
dot icon30/12/2021
Appointment of Mr Jairo Restrepo Chavez as a director on 2021-12-30
dot icon15/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon02/05/2021
Termination of appointment of Timothy Andrew Ward as a director on 2021-04-30
dot icon26/04/2021
Notification of Gerda Maria Koenig as a person with significant control on 2021-04-26
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
Appointment of Mr Timothy Andrew Ward as a director on 2020-11-17
dot icon17/11/2020
Cessation of Rosemarie Schell as a person with significant control on 2020-11-17
dot icon17/11/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Registered office address changed from , 90 Long Acre Suite 103, Covent Garden, London, WC2E 9RZ to PO Box 4385 Cardiff CF14 8LH on 2020-11-10
dot icon11/06/2020
Appointment of Rmr Partnership Llp as a secretary on 2020-06-03
dot icon10/06/2020
Registered office address changed from , 90 Long Acre, Covent Garden, London, WC2E 9RZ to PO Box 4385 Cardiff CF14 8LH on 2020-06-10
dot icon01/06/2020
Registered office address changed from , Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-06-01
dot icon19/05/2020
Termination of appointment of Derek Martin Williamson as a secretary on 2020-05-12
dot icon11/02/2020
Accounts for a dormant company made up to 2019-11-30
dot icon04/10/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/10/2018
Termination of appointment of Derek Martin Williamson as a director on 2018-09-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/04/2018
Notification of Rosemarie Schell as a person with significant control on 2018-01-01
dot icon27/04/2018
Cessation of Derek Martin Williamson as a person with significant control on 2018-01-01
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon10/01/2018
Termination of appointment of Bartolome Bosch Suau as a director on 2017-12-28
dot icon12/12/2017
Appointment of Mr Bartolome Bosch Suau as a director on 2017-12-01
dot icon11/12/2017
Resolutions
dot icon05/12/2017
Termination of appointment of Simon Williamson as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mrs Rosemarie Schell as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mr Alfred Schedler as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mrs Maria Gerda Koenig as a director on 2017-12-01
dot icon21/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,000,000,000.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1,000.00M
-
0.00
1,000.00M
-
2022
-
1,000.00M
-
0.00
1,000.00M
-
2022
-
1,000.00M
-
0.00
1,000.00M
-

Employees

2022

Employees

-

Net Assets(GBP)

1,000.00M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1,000.00M £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chavez, Jairo Restrepo
Director
30/12/2021 - Present
19
Schell, Rosemarie
Director
01/12/2017 - Present
17
Schedler, Alfred
Director
01/12/2017 - Present
13
Mrs Maria Gerda Koenig
Director
01/12/2017 - Present
5
Williamson, Simon George Richard
Director
21/11/2017 - 01/12/2017
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIS CONGRESS HOTELS PLC

AVIS CONGRESS HOTELS PLC is an(a) Dissolved company incorporated on 21/11/2017 with the registered office located at 4385, 11073460 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIS CONGRESS HOTELS PLC?

toggle

AVIS CONGRESS HOTELS PLC is currently Dissolved. It was registered on 21/11/2017 and dissolved on 02/09/2025.

Where is AVIS CONGRESS HOTELS PLC located?

toggle

AVIS CONGRESS HOTELS PLC is registered at 4385, 11073460 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVIS CONGRESS HOTELS PLC do?

toggle

AVIS CONGRESS HOTELS PLC operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AVIS CONGRESS HOTELS PLC?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.