PL HOTEL (NO.2) LIMITED

Register to unlock more data on OkredoRegister

PL HOTEL (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05214263

Incorporation date

24/08/2004

Size

Dormant

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2004)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon28/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/12/2010
Director's details changed for Salah Asheer on 2010-12-23
dot icon22/12/2010
Director's details changed for Mr Roger Nicholas Blackall on 2010-12-23
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/01/2010
Termination of appointment of Kamlan Naidoo as a director
dot icon02/01/2010
Termination of appointment of Paul Lawrence as a director
dot icon02/01/2010
Termination of appointment of Andy Williams as a director
dot icon02/01/2010
Termination of appointment of Paul Willing as a director
dot icon02/01/2010
Termination of appointment of Darren Kelland as a director
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Salah Saleh Asheer on 2009-12-15
dot icon22/12/2009
Director's details changed for Mr Kamlan Loganathan Naidoo on 2009-12-15
dot icon22/12/2009
Director's details changed for Mr Roger Nicholas Blackall on 2009-12-15
dot icon22/12/2009
Director's details changed for Mr Paul James Willing on 2009-12-15
dot icon22/12/2009
Director's details changed for Andy Williams on 2009-12-15
dot icon22/12/2009
Director's details changed for Darren Kelland on 2009-12-15
dot icon22/12/2009
Director's details changed for Paul Lawrence on 2009-12-15
dot icon22/12/2009
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2009-12-17
dot icon10/12/2009
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2009-12-11
dot icon09/12/2009
Registered office address changed from Third Floor Equitable House King William Street London EC4R 9AF United Kingdom on 2009-12-10
dot icon03/08/2009
Director appointed andy williams
dot icon03/08/2009
Director appointed paul lawrence
dot icon01/08/2009
Director appointed darren kelland
dot icon01/08/2009
Director appointed paul willing
dot icon17/06/2009
Accounts made up to 2008-12-31
dot icon11/03/2009
Director appointed roger nicholas blackall
dot icon10/03/2009
Appointment Terminated Director mahmood chaudhry
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon17/12/2008
Registered office changed on 18/12/2008 from third floor equitable house 47 king william street london EC4R 9JD
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Location of debenture register
dot icon17/12/2008
Secretary's Change of Particulars / ogier corporate services (uk) LIMITED / 18/12/2008 / HouseName/Number was: , now: third floor; Street was: third floor, now: equitable house; Area was: equitable house, 47 king william street, now: king william street; Post Code was: EC4R 9JD, now: EC4R 9AF; Country was: , now: united kingdom
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Appointment Terminated Secretary t&h secretarial services LIMITED
dot icon21/05/2008
Director's Change of Particulars / kamlan naidoo / 30/04/2008 / Occupation was: managing director, now: accountant
dot icon08/05/2008
Director's Change Of Particulars Kamlan Loganathan Naidoo Logged Form
dot icon07/04/2008
Director appointed mr kamlan loganathan naidoo
dot icon07/04/2008
Appointment Terminated Director richard catherwood smith
dot icon06/01/2008
Return made up to 30/11/07; no change of members
dot icon06/12/2007
New secretary appointed
dot icon12/11/2007
New director appointed
dot icon01/11/2007
Registered office changed on 02/11/07 from: sceptre court 40 tower hill london EC3N 4DX
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Full accounts made up to 2006-05-31
dot icon28/01/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon18/12/2006
Auditor's resignation
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon19/06/2006
Registered office changed on 20/06/06 from: 179 great portland street london W1W 5LS
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Memorandum and Articles of Association
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon12/06/2006
Declaration of assistance for shares acquisition
dot icon12/06/2006
Resolutions
dot icon06/06/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon04/06/2006
Certificate of change of name
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon18/12/2005
Return made up to 30/11/05; full list of members
dot icon28/09/2005
Return made up to 25/08/05; full list of members
dot icon11/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon13/06/2005
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon24/04/2005
New director appointed
dot icon14/04/2005
Particulars of property mortgage/charge
dot icon14/04/2005
Particulars of property mortgage/charge
dot icon23/03/2005
Particulars of property mortgage/charge
dot icon23/03/2005
Particulars of property mortgage/charge
dot icon25/01/2005
New director appointed
dot icon11/01/2005
Memorandum and Articles of Association
dot icon06/01/2005
Ad 22/12/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon06/01/2005
Nc inc already adjusted 22/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon28/12/2004
Director resigned
dot icon28/12/2004
New secretary appointed
dot icon28/12/2004
New director appointed
dot icon22/12/2004
Certificate of change of name
dot icon24/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
psc login icon

Officers

This information is available in our reports to registered users.

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 PL HOTEL (NO.2) LIMITED

PL HOTEL (NO.2) LIMITED is an(a) Dissolved company incorporated on 24/08/2004 with the registered office located at 41 Lothbury, London EC2R 7HF. There are currently 3 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 PL HOTEL (NO.2) LIMITED?

toggle

PL HOTEL (NO.2) LIMITED is currently Dissolved. It was registered on 24/08/2004 and dissolved on 31/10/2011.

Where is PL HOTEL (NO.2) LIMITED located?

toggle

PL HOTEL (NO.2) LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does PL HOTEL (NO.2) LIMITED do?

toggle

PL HOTEL (NO.2) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PL HOTEL (NO.2) LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.