HOTEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

HOTEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01341190

Incorporation date

29/11/1977

Size

-

Contacts

Registered address

Registered address

Suite 18 27 Maplecourt, Grove Park Ind Est Waltham Road, Maidenhead, Berks SL6 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1977)
dot icon06/02/2013
Final Gazette dissolved following liquidation
dot icon06/11/2012
Completion of winding up
dot icon15/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2011
Order of court to wind up
dot icon01/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/08/2009
Return made up to 31/08/09; full list of members
dot icon24/06/2009
Return made up to 31/08/08; full list of members
dot icon31/10/2008
Appointment Terminated Secretary victor balli
dot icon30/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Full accounts made up to 2007-03-31
dot icon27/08/2008
Full accounts made up to 2006-03-31
dot icon27/08/2008
Return made up to 31/08/07; change of members
dot icon27/08/2008
Return made up to 31/08/06; full list of members
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Appointment Terminated Director victor balli
dot icon27/08/2008
Appointment Terminated Director gabriela von euw
dot icon27/08/2008
Secretary appointed josef zimmermann
dot icon27/08/2008
Director appointed ralf michael rokoss
dot icon27/08/2008
Resolutions
dot icon26/08/2008
Restoration by order of the court
dot icon09/10/2007
Final Gazette dissolved via compulsory strike-off
dot icon26/06/2007
First Gazette notice for compulsory strike-off
dot icon01/02/2006
Registered office changed on 01/02/06 from: 468 malton avenue slough berkshire SL1 4QU
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 31/08/05; full list of members
dot icon10/10/2005
Location of register of members address changed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon09/10/2003
Return made up to 31/08/03; full list of members
dot icon09/10/2003
Director's particulars changed
dot icon09/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 31/08/02; full list of members
dot icon02/06/2002
Auditor's resignation
dot icon26/04/2002
Full accounts made up to 2001-03-31
dot icon30/10/2001
Full accounts made up to 2000-03-31
dot icon01/10/2001
Return made up to 31/08/01; full list of members
dot icon22/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon10/11/2000
Return made up to 31/08/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/10/1999
Return made up to 31/08/99; no change of members
dot icon13/04/1999
Full accounts made up to 1998-03-31
dot icon07/10/1998
Return made up to 31/08/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 31/08/97; full list of members
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Location of register of members address changed
dot icon23/01/1997
Registered office changed on 23/01/97 from: 22 wadsworth road perivale greenford middlesex UB6 7JD
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New secretary appointed;new director appointed
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Secretary resigned;director resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Director resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Director resigned
dot icon10/12/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon02/12/1996
£ nc 671430/671431 11/11/96
dot icon26/11/1996
Declaration of assistance for shares acquisition
dot icon20/11/1996
Ad 11/11/96--------- £ si 1@1=1 £ ic 666381/666382
dot icon16/11/1996
Particulars of mortgage/charge
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Return made up to 31/08/96; no change of members
dot icon07/02/1996
Full accounts made up to 1994-12-31
dot icon20/10/1995
Return made up to 31/08/95; no change of members
dot icon18/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon06/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Return made up to 31/08/94; full list of members
dot icon07/09/1994
Location of register of members address changed
dot icon07/09/1994
Director's particulars changed
dot icon09/03/1994
Ad 28/01/94--------- £ si 166381@1=166381 £ ic 500000/666381
dot icon10/02/1994
Full accounts made up to 1992-12-31
dot icon20/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon13/09/1993
Return made up to 31/08/93; full list of members
dot icon13/09/1993
Director's particulars changed
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon12/10/1992
Delivery of annual acc. Ext. By 3 mths to 31/12/91
dot icon17/09/1992
Return made up to 31/08/92; full list of members
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon15/10/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon27/09/1991
Return made up to 31/08/91; full list of members
dot icon19/09/1991
Resolutions
dot icon19/09/1991
Ad 05/09/91--------- £ si 490000@1=490000 £ ic 10000/500000
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon21/12/1990
Director resigned
dot icon05/12/1990
Full accounts made up to 1988-12-31
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Director resigned
dot icon03/09/1990
Return made up to 31/08/90; full list of members
dot icon03/09/1990
Return made up to 31/12/89; full list of members
dot icon03/09/1990
Return made up to 31/12/88; full list of members
dot icon20/10/1989
New secretary appointed
dot icon04/04/1989
Full accounts made up to 1987-12-27
dot icon07/09/1988
Registered office changed on 07/09/88 from: 19 aintree road perivale UB6 7LG
dot icon31/03/1988
Full accounts made up to 1986-12-28
dot icon31/03/1988
Return made up to 31/12/87; full list of members
dot icon06/11/1987
Annual account delivery extended by 13 weeks
dot icon09/10/1987
Particulars of mortgage/charge
dot icon27/02/1987
Full accounts made up to 1985-12-29
dot icon28/11/1986
Return made up to 05/06/86; full list of members
dot icon29/11/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rokoss, Ralf Michael
Director
30/09/2005 - Present
4
Jacobs, Walter Andreas
Director
11/11/1996 - 19/08/2003
4
Von Euw, Gabriela
Director
19/08/2003 - 30/09/2005
4
Zimmermann, Josef
Secretary
30/09/2005 - Present
1
Balli, Victor Waldemar
Secretary
11/11/1996 - 01/12/2006
3

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 HOTEL SERVICES LIMITED

HOTEL SERVICES LIMITED is an(a) Dissolved company incorporated on 29/11/1977 with the registered office located at Suite 18 27 Maplecourt, Grove Park Ind Est Waltham Road, Maidenhead, Berks SL6 3LW. There are currently 2 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 HOTEL SERVICES LIMITED?

toggle

HOTEL SERVICES LIMITED is currently Dissolved. It was registered on 29/11/1977 and dissolved on 06/02/2013.

Where is HOTEL SERVICES LIMITED located?

toggle

HOTEL SERVICES LIMITED is registered at Suite 18 27 Maplecourt, Grove Park Ind Est Waltham Road, Maidenhead, Berks SL6 3LW.

What does HOTEL SERVICES LIMITED do?

toggle

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

What is the latest filing for HOTEL SERVICES LIMITED?

toggle

The latest filing was on 06/02/2013: Final Gazette dissolved following liquidation.