COMMERCIAL STREET HOTEL LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL STREET HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07078144

Incorporation date

17/11/2009

Size

Small

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2009)
dot icon15/08/2023
Final Gazette dissolved following liquidation
dot icon15/05/2023
Notice of move from Administration to Dissolution
dot icon19/12/2022
Administrator's progress report
dot icon14/06/2022
Administrator's progress report
dot icon20/05/2022
Notice of extension of period of Administration
dot icon11/01/2022
Registered office address changed from C/O Kroll Advisory Ltd 35 Newhall Street Birmingham West Midlands B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-11
dot icon18/12/2021
Administrator's progress report
dot icon02/09/2021
Statement of affairs with form AM02SOA
dot icon04/08/2021
Notice of deemed approval of proposals
dot icon08/07/2021
Statement of administrator's proposal
dot icon29/05/2021
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to C/O Kroll Advisory Ltd 35 Newhall Street Birmingham West Midlands B3 3PU on 2021-05-29
dot icon24/05/2021
Appointment of an administrator
dot icon31/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon25/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon05/10/2020
Confirmation statement made on 2020-08-26 with updates
dot icon05/10/2020
Change of details for Downing One Vct Plc as a person with significant control on 2020-08-26
dot icon27/05/2020
Accounts for a small company made up to 2019-03-31
dot icon31/01/2020
Registration of charge 070781440010, created on 2020-01-31
dot icon03/12/2019
Satisfaction of charge 1 in full
dot icon09/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon17/01/2019
Registration of charge 070781440009, created on 2019-01-17
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-08-26 with updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon28/11/2017
Director's details changed for Mr Colin George Eric Corbally on 2017-11-28
dot icon15/11/2017
Director's details changed for Mr Jonathan Robin Boss on 2017-11-15
dot icon06/11/2017
Secretary's details changed for Mr Grant Leslie Whitehouse on 2017-11-06
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon31/08/2017
Change of details for Downing One Vct Plc as a person with significant control on 2017-08-26
dot icon31/08/2017
Change of details for Black and White Hospitality Limited as a person with significant control on 2017-08-26
dot icon01/03/2017
Full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon25/02/2016
Resolutions
dot icon24/02/2016
Resolutions
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon18/01/2016
Satisfaction of charge 2 in full
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon11/06/2014
Satisfaction of charge 3 in full
dot icon28/03/2014
Full accounts made up to 2013-03-31
dot icon27/03/2014
Registration of charge 070781440008
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon11/09/2012
Termination of appointment of Siobhan Lavery as a secretary
dot icon10/09/2012
Appointment of Mr Grant Leslie Whitehouse as a secretary
dot icon19/04/2012
Secretary's details changed for Miss Siobhan Joan Lavery on 2012-03-23
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Grant Whitehouse as a director
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Second filing of SH01 previously delivered to Companies House
dot icon26/05/2011
Director's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon05/04/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon04/03/2011
Secretary's details changed for Miss Siobhan Joan Lavery on 2011-03-01
dot icon11/01/2011
Sub-division of shares on 2010-12-22
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon11/01/2011
Resolutions
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2010
Appointment of Mr Grant Leslie Whitehouse as a director
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/10/2010
Appointment of Mr Jonathan Robin Boss as a director
dot icon07/10/2010
Termination of appointment of Grant Whitehouse as a director
dot icon07/10/2010
Appointment of Mr Colin George Eric Corbally as a director
dot icon07/10/2010
Certificate of change of name
dot icon07/10/2010
Change of name notice
dot icon02/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2010-09-02
dot icon26/05/2010
Certificate of change of name
dot icon26/05/2010
Change of name notice
dot icon17/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

0

No officers data available.

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 COMMERCIAL STREET HOTEL LIMITED

COMMERCIAL STREET HOTEL LIMITED is an(a) Dissolved company incorporated on 17/11/2009 with the registered office located at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX. 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 COMMERCIAL STREET HOTEL LIMITED?

toggle

COMMERCIAL STREET HOTEL LIMITED is currently Dissolved. It was registered on 17/11/2009 and dissolved on 15/08/2023.

Where is COMMERCIAL STREET HOTEL LIMITED located?

toggle

COMMERCIAL STREET HOTEL LIMITED is registered at KROLL ADVISORY LTD, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX.

What does COMMERCIAL STREET HOTEL LIMITED do?

toggle

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

What is the latest filing for COMMERCIAL STREET HOTEL LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved following liquidation.