BURFORD HOTELS LIMITED

Register to unlock more data on OkredoRegister

BURFORD HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03437353

Incorporation date

21/09/1997

Size

Dormant

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1997)
dot icon22/02/2012
Final Gazette dissolved following liquidation
dot icon22/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2011
Statement of affairs with form 4.19
dot icon03/08/2011
Resolutions
dot icon20/07/2011
Appointment of a voluntary liquidator
dot icon17/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/07/2011
Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 2011-07-15
dot icon03/07/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2008-11-30
dot icon28/01/2010
Full accounts made up to 2007-11-30
dot icon17/01/2010
Termination of appointment of Barry Porter as a director
dot icon22/10/2009
Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
dot icon18/05/2009
Return made up to 17/04/09; full list of members
dot icon27/05/2008
Director appointed ms petra ekas
dot icon26/05/2008
Appointment Terminated Director john mccarthy
dot icon11/05/2008
Return made up to 17/04/08; full list of members
dot icon11/05/2008
Registered office changed on 12/05/2008 from 88 wood street london EC2V 7AJ
dot icon08/05/2008
Secretary's Change of Particulars / paul hastings administrative services LIMITED / 01/11/2007 / HouseName/Number was: , now: ten bishops square; Street was: c/o paul hastings, now: eighth floor; Area was: 88 wood street, now: ; Post Code was: EC2V 7AJ, now: E1 6EG
dot icon28/08/2007
Full accounts made up to 2006-11-30
dot icon19/06/2007
Full accounts made up to 2005-11-30
dot icon14/05/2007
Return made up to 17/04/07; full list of members
dot icon03/08/2006
Return made up to 17/04/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon26/07/2006
Registered office changed on 27/07/06 from: 20 thayer street london W1U 2DD
dot icon11/07/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New secretary appointed
dot icon02/10/2005
Full accounts made up to 2004-11-30
dot icon15/05/2005
Return made up to 17/04/05; full list of members
dot icon03/10/2004
Full accounts made up to 2003-11-30
dot icon09/05/2004
Return made up to 17/04/04; full list of members
dot icon09/05/2004
Registered office changed on 10/05/04
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
New secretary appointed
dot icon07/01/2004
Full accounts made up to 2002-11-30
dot icon22/04/2003
Return made up to 17/04/03; full list of members
dot icon06/11/2002
Full accounts made up to 2001-11-30
dot icon08/08/2002
Accounting reference date shortened from 30/06/02 to 30/11/01
dot icon03/08/2002
Full accounts made up to 2001-06-30
dot icon27/05/2002
Return made up to 17/04/02; full list of members
dot icon23/07/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon11/07/2001
Return made up to 17/04/01; full list of members
dot icon18/03/2001
Director resigned
dot icon18/03/2001
Director resigned
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon16/07/2000
Secretary's particulars changed
dot icon29/05/2000
Director's particulars changed
dot icon29/05/2000
Return made up to 17/04/00; full list of members
dot icon17/05/2000
Secretary's particulars changed
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Director's particulars changed
dot icon26/05/1999
Director's particulars changed
dot icon20/05/1999
Return made up to 17/04/99; full list of members
dot icon21/12/1998
Resolutions
dot icon07/12/1998
Return made up to 22/09/98; full list of members
dot icon07/12/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon14/07/1998
Ad 24/10/97--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Memorandum and Articles of Association
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Registered office changed on 29/10/97 from: 200 aldersgate street london EC1A 4JJ
dot icon21/10/1997
Certificate of change of name
dot icon21/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
22/10/1997 - 26/04/2006
108
Porter, Barry
Director
25/04/2006 - 22/12/2009
113
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
21/09/1997 - 21/10/1997
1588
Richards, Martin Edgar
Nominee Director
21/09/1997 - 21/10/1997
1218
Wray, Nigel William
Director
21/10/1997 - 27/02/2001
131

Persons with Significant Control

0

No PSC data available.

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 BURFORD HOTELS LIMITED

BURFORD HOTELS LIMITED is an(a) Dissolved company incorporated on 21/09/1997 with the registered office located at 88 Wood Street, London EC2V 7QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURFORD HOTELS LIMITED?

toggle

BURFORD HOTELS LIMITED is currently Dissolved. It was registered on 21/09/1997 and dissolved on 22/02/2012.

Where is BURFORD HOTELS LIMITED located?

toggle

BURFORD HOTELS LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does BURFORD HOTELS LIMITED do?

toggle

BURFORD HOTELS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BURFORD HOTELS LIMITED?

toggle

The latest filing was on 22/02/2012: Final Gazette dissolved following liquidation.