BRIGHT HOSPITALITY OPERATIONS LTD

Register to unlock more data on OkredoRegister

BRIGHT HOSPITALITY OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10690313

Incorporation date

24/03/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

67 Grosvenor Road, Mayfair, London W1K 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2017)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon26/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon05/01/2024
Termination of appointment of Carl Edward Davis as a director on 2023-08-01
dot icon18/02/2023
Liquidators' statement of receipts and payments to 2022-12-08
dot icon23/01/2023
Removal of liquidator by court order
dot icon23/01/2023
Appointment of a voluntary liquidator
dot icon21/12/2021
Registered office address changed from 44-50 the Broadway Southall UB1 1QB England to 67 Grosvenor Road Mayfair London W1K 3JN on 2021-12-21
dot icon20/12/2021
Statement of affairs
dot icon20/12/2021
Appointment of a voluntary liquidator
dot icon20/12/2021
Resolutions
dot icon02/09/2021
Satisfaction of charge 106903130001 in full
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/05/2021
Unaudited abridged accounts made up to 2019-06-30
dot icon08/05/2021
Compulsory strike-off action has been discontinued
dot icon07/05/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon17/11/2020
Appointment of Mr Carl Edward Davis as a director on 2020-03-01
dot icon17/11/2020
Termination of appointment of Ashan Ullah as a director on 2020-10-01
dot icon28/10/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon15/10/2020
Appointment of Mr Ashan Ullah as a director on 2020-09-11
dot icon15/10/2020
Termination of appointment of Ghezala Abbas as a director on 2020-09-11
dot icon11/09/2020
Appointment of Mrs Ghezala Abbas as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Ahsan Ullah as a director on 2020-09-11
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon05/12/2019
Appointment of Mr Ahsan Ullah as a director on 2019-10-01
dot icon05/12/2019
Termination of appointment of Rachel Jean Duddridge as a director on 2019-10-01
dot icon14/10/2019
Notification of Mohammad Zishan Zaman as a person with significant control on 2019-01-01
dot icon14/10/2019
Cessation of Rachel Jean Duddridge as a person with significant control on 2019-01-01
dot icon16/01/2019
Appointment of Ms Rachel Jean Duddridge as a director on 2019-01-01
dot icon16/01/2019
Notification of Rachel Jean Duddridge as a person with significant control on 2019-01-01
dot icon16/01/2019
Cessation of Mohammad Zishan Zaman as a person with significant control on 2019-01-01
dot icon16/01/2019
Termination of appointment of Mohammad Zishan Zaman as a director on 2019-01-01
dot icon24/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon24/12/2018
Notification of Mohammad Zishan Zaman as a person with significant control on 2018-12-24
dot icon24/12/2018
Cessation of Stephen Graham Carter as a person with significant control on 2018-12-24
dot icon24/12/2018
Termination of appointment of Stephen Graham Carter as a director on 2018-12-24
dot icon24/12/2018
Appointment of Mr Mohammad Zishan Zaman as a director on 2018-12-24
dot icon02/11/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon12/06/2018
Notification of Stephen Graham Carter as a person with significant control on 2018-06-01
dot icon12/06/2018
Appointment of Mr Stephen Graham Carter as a director on 2018-06-01
dot icon12/06/2018
Cessation of Mohammad Zishan Zaman as a person with significant control on 2018-06-01
dot icon12/06/2018
Termination of appointment of Mohammad Zishan Zaman as a director on 2018-06-01
dot icon12/06/2018
Termination of appointment of Mohammad Zishan Zaman as a secretary on 2018-06-01
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon14/11/2017
Registered office address changed from Himley Country Hotel School Road Dudley DY3 4LG England to 44-50 the Broadway Southall UB1 1QB on 2017-11-14
dot icon21/07/2017
Satisfaction of charge 106903130002 in full
dot icon07/07/2017
Registration of charge 106903130002, created on 2017-06-28
dot icon28/06/2017
Registration of charge 106903130001, created on 2017-06-28
dot icon24/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
24/12/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Carl Edward
Director
01/03/2020 - 01/08/2023
7
Duddridge, Rachel Jean
Director
01/01/2019 - 01/10/2019
9
Mr Mohammad Zishan Zaman
Director
24/12/2018 - 01/01/2019
14
Mr Mohammad Zishan Zaman
Director
24/03/2017 - 01/06/2018
14
Zaman, Mohammad Zishan
Secretary
24/03/2017 - 01/06/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About BRIGHT HOSPITALITY OPERATIONS LTD

BRIGHT HOSPITALITY OPERATIONS LTD is an(a) Dissolved company incorporated on 24/03/2017 with the registered office located at 67 Grosvenor Road, Mayfair, London W1K 3JN. There is currently no 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 BRIGHT HOSPITALITY OPERATIONS LTD?

toggle

BRIGHT HOSPITALITY OPERATIONS LTD is currently Dissolved. It was registered on 24/03/2017 and dissolved on 26/09/2024.

Where is BRIGHT HOSPITALITY OPERATIONS LTD located?

toggle

BRIGHT HOSPITALITY OPERATIONS LTD is registered at 67 Grosvenor Road, Mayfair, London W1K 3JN.

What does BRIGHT HOSPITALITY OPERATIONS LTD do?

toggle

BRIGHT HOSPITALITY OPERATIONS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BRIGHT HOSPITALITY OPERATIONS LTD?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.