Dissolved
Dissolved 2016-04-05
Company Information for ASTORIA HOTELS LIMITED
84 GROSVENOR STREET, LONDON, W1X,
|
Company Registration Number
02845111
Private Limited Company
Dissolved Dissolved 2016-04-05 |
Company Name | |
---|---|
ASTORIA HOTELS LIMITED | |
Legal Registered Office | |
84 GROSVENOR STREET LONDON | |
Company Number | 02845111 | |
---|---|---|
Date formed | 1993-08-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-04-05 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASTORIA HOTELS LIMITED | British Columbia | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
ANGELA BIR |
||
ANGELA BIR |
||
ANISH BIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONARCH HEALTHCARE LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1992-07-06 | Active | |
MACBETH 49 LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2005-12-15 | Active | |
BIR GROUP LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
MONARCH CARE GROUP LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
BIR ESTATES LTD | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
SMAC PROPERTY SOLUTIONS LTD | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
MONARCH HEALTHCARE SERVICES LTD | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
C.A.M.S HOLDINGS LTD | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
SMAC PROPERTY HOLDINGS LTD | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
PARK HALL HOTEL (WOLVERHAMPTON) LTD | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
PARK HALL HOTEL (HOLDINGS) LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
PINXTON MANOR LIMITED | Director | 2013-03-04 | CURRENT | 2004-07-07 | Active | |
R S POWER (UK) LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Dissolved 2016-03-29 | |
REGGA LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
MONARCH CONSULTANTS LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
TAWNYLODGE LIMITED | Director | 2007-12-21 | CURRENT | 1984-06-28 | Active | |
MONARCH HEALTHCARE LIMITED | Director | 2006-03-03 | CURRENT | 1992-07-06 | Active | |
MACBETH 49 LIMITED | Director | 2006-02-08 | CURRENT | 2005-12-15 | Active | |
BIR (HOLDINGS) LIMITED | Director | 2005-12-06 | CURRENT | 2005-02-21 | Active | |
WESTWOOD CARE HOMES LIMITED | Director | 2005-07-25 | CURRENT | 2005-07-25 | Active | |
RUTLAND MANOR LIMITED | Director | 2001-02-23 | CURRENT | 2001-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/97 FROM: 35 LIVERY STREET BIRMINGHAM B3 2DP | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/96 FROM: C/O ARTHUR ANDERSON FOTHERGILL HOUSE 16 KING STREET NOTTINGHAM NG1 2AS | |
405(2) | RECEIVER CEASING TO ACT | |
287 | REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 17A QUEENS ROAD COVENTRY CV1 3DH | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363s | RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 08/11/93 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TWICEQUICK TRADING LIMITED CERTIFICATE ISSUED ON 02/11/93 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as ASTORIA HOTELS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |