WESTLAND HOTELS LIMITED

Register to unlock more data on OkredoRegister

WESTLAND HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03768368

Incorporation date

11/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex RH12 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon06/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
Voluntary strike-off action has been suspended
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon26/10/2016
Application to strike the company off the register
dot icon04/10/2016
Satisfaction of charge 037683680005 in full
dot icon04/10/2016
Satisfaction of charge 037683680004 in full
dot icon04/10/2016
Satisfaction of charge 037683680006 in full
dot icon04/09/2016
Registered office address changed from C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS England to The Old Apple Store Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 2016-09-05
dot icon08/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/07/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon27/07/2016
Registered office address changed from C/O Meadow Partners Llp 125 Kensington High Street London W8 5SF to C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS on 2016-07-28
dot icon03/05/2016
Compulsory strike-off action has been discontinued
dot icon02/05/2016
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/01/2016
Appointment of Network Secretarial Services Limited as a secretary on 2016-01-05
dot icon14/01/2016
Termination of appointment of James Andrew Mcdaniel as a director on 2016-01-05
dot icon14/01/2016
Termination of appointment of Nicholas Anthony Kertesz as a secretary on 2016-01-05
dot icon14/01/2016
Appointment of Mr Jacques Tredoux as a director on 2016-01-01
dot icon29/06/2015
Director's details changed for Mr Andrew James Mcdaniel on 2015-06-30
dot icon21/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Andrew James Mcdaniel on 2015-03-26
dot icon10/12/2014
Satisfaction of charge 037683680002 in full
dot icon10/12/2014
Satisfaction of charge 037683680003 in full
dot icon09/12/2014
All of the property or undertaking has been released from charge 037683680003
dot icon09/12/2014
All of the property or undertaking has been released from charge 037683680002
dot icon04/12/2014
Registration of charge 037683680006, created on 2014-12-02
dot icon04/12/2014
Registration of charge 037683680005, created on 2014-12-02
dot icon28/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon16/12/2013
Appointment of Mr Nicholas Anthony Kertesz as a secretary
dot icon16/12/2013
Appointment of Mr Andrew James Mcdaniel as a director
dot icon15/12/2013
Registered office address changed from 154 Bayswater Road London W2 4HP on 2013-12-16
dot icon15/12/2013
Termination of appointment of Albert Isseyegh as a director
dot icon15/12/2013
Termination of appointment of Shirley Isseyegh as a director
dot icon15/12/2013
Termination of appointment of Shirley Isseyegh as a secretary
dot icon05/12/2013
Auditor's resignation
dot icon24/11/2013
Resolutions
dot icon21/11/2013
Registration of charge 037683680004
dot icon19/11/2013
Registration of charge 037683680002
dot icon19/11/2013
Registration of charge 037683680003
dot icon01/10/2013
Accounts for a small company made up to 2013-05-31
dot icon06/09/2013
Satisfaction of charge 1 in full
dot icon24/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon03/03/2013
Accounts for a small company made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-05-31
dot icon04/08/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon03/08/2010
Director's details changed for Miss Shirley Joy Patricia Isseyegh on 2010-01-01
dot icon03/08/2010
Director's details changed for Albert Isseyegh on 2010-01-01
dot icon03/08/2010
Secretary's details changed for Miss Shirley Joy Patricia Isseyegh on 2010-01-01
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon17/05/2009
Return made up to 12/05/09; full list of members
dot icon16/03/2009
Accounts for a small company made up to 2008-05-31
dot icon05/08/2008
Return made up to 12/05/08; full list of members
dot icon16/03/2008
Accounts for a small company made up to 2007-05-31
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon02/04/2007
Accounts for a small company made up to 2006-05-31
dot icon22/05/2006
Return made up to 12/05/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-05-31
dot icon12/05/2005
Return made up to 12/05/05; full list of members
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon14/03/2005
Accounts for a small company made up to 2004-05-31
dot icon16/05/2004
Return made up to 12/05/04; full list of members
dot icon04/04/2004
Accounts for a small company made up to 2003-05-31
dot icon18/05/2003
Return made up to 12/05/03; full list of members
dot icon27/03/2003
Accounts for a small company made up to 2002-05-31
dot icon28/05/2002
Accounts for a small company made up to 2001-05-31
dot icon16/05/2002
Return made up to 12/05/02; full list of members
dot icon16/05/2002
Secretary's particulars changed;director's particulars changed
dot icon01/11/2001
Ad 07/12/00--------- £ si 749998@1
dot icon06/07/2001
Registered office changed on 07/07/01 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon11/06/2001
Return made up to 12/05/01; full list of members
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon21/12/2000
New director appointed
dot icon18/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon11/12/2000
Nc inc already adjusted 07/12/00
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon05/12/2000
Certificate of change of name
dot icon03/07/2000
Return made up to 12/05/00; full list of members
dot icon11/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
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
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 WESTLAND HOTELS LIMITED

WESTLAND HOTELS LIMITED is an(a) Dissolved company incorporated on 11/05/1999 with the registered office located at The Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex RH12 3PB. 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 WESTLAND HOTELS LIMITED?

toggle

WESTLAND HOTELS LIMITED is currently Dissolved. It was registered on 11/05/1999 and dissolved on 06/02/2017.

Where is WESTLAND HOTELS LIMITED located?

toggle

WESTLAND HOTELS LIMITED is registered at The Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex RH12 3PB.

What does WESTLAND HOTELS LIMITED do?

toggle

WESTLAND HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for WESTLAND HOTELS LIMITED?

toggle

The latest filing was on 06/02/2017: Final Gazette dissolved via voluntary strike-off.