Dissolved 2016-08-27
Company Information for HOTEL INSIDER LTD
10-12 RUSSELL SQUARE, LONDON, WC1B,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-27 |
Company Name | |
---|---|
HOTEL INSIDER LTD | |
Legal Registered Office | |
10-12 RUSSELL SQUARE LONDON | |
Company Number | 08054789 | |
---|---|---|
Date formed | 2012-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2016-08-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 07:43:27 |
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 | ||
---|---|---|---|---|
HOTEL INSIDER TECHNOLOGIES LIMITED | 5 NEW STREET SQUARE LONDON EC4A 3TW | Dissolved | Company formed on the 2014-12-15 | |
HOTEL INSIDER CONSULTING "LLC" | 30343 PRINCESS BAY DRIVE WESLEY CHAPEL FL 33545 | Inactive | Company formed on the 2016-10-05 | |
HOTEL INSIDER PLC | NETCHWOOD FINANCE LIMITED ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM WA14 5NQ | Liquidation | Company formed on the 2017-05-04 |
Officer | Role | Date Appointed |
---|---|---|
DIPIK RAI |
||
JAGDIPIK RAI |
||
AXEL CARL HARALD SODERBERG |
||
AXEL SODERBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPE KJELLGREN |
Director | ||
OHS SECRETARIES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE KJELLGREN | |
AP01 | DIRECTOR APPOINTED AXEL CARL HARALD SODERBERG | |
AP01 | DIRECTOR APPOINTED JAGDIPIK RAI | |
AP01 | DIRECTOR APPOINTED JAGDIPIK RAI | |
AP01 | DIRECTOR APPOINTED MR AXEL SODERBERG | |
AP01 | DIRECTOR APPOINTED MR DIPIK RAI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;USD 235.06542 | |
SH01 | 24/07/14 STATEMENT OF CAPITAL USD 235.06542 | |
SH01 | 24/07/14 STATEMENT OF CAPITAL USD 235.06542 | |
SH01 | 24/07/14 STATEMENT OF CAPITAL USD 235.06542 | |
SH01 | 01/07/14 STATEMENT OF CAPITAL USD 235.06542 | |
SH01 | 01/07/14 STATEMENT OF CAPITAL USD 235.06542 | |
AR01 | 02/05/14 FULL LIST | |
SH01 | 16/05/14 STATEMENT OF CAPITAL USD 210.48681 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
SH01 | 26/04/14 STATEMENT OF CAPITAL USD 210.48681 | |
SH01 | 26/04/14 STATEMENT OF CAPITAL USD 210.48681 | |
SH01 | 26/04/14 STATEMENT OF CAPITAL USD 210.48681 | |
SH01 | 02/04/14 STATEMENT OF CAPITAL USD 210.48681 | |
SH01 | 02/04/14 STATEMENT OF CAPITAL USD 210.48681 | |
SH01 | 02/04/14 STATEMENT OF CAPITAL USD 210.48681 | |
SH01 | 24/02/14 STATEMENT OF CAPITAL USD 210.48681 | |
SH01 | 18/01/14 STATEMENT OF CAPITAL USD 201.90361 | |
SH01 | 10/01/14 STATEMENT OF CAPITAL USD 201.90361 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/12/13 STATEMENT OF CAPITAL USD 201.90361 | |
SH01 | 04/09/13 STATEMENT OF CAPITAL USD 174.74154 | |
SH01 | 06/08/13 STATEMENT OF CAPITAL USD 166.04968 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 14/06/13 STATEMENT OF CAPITAL USD 1642.7468 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/06/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 02/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE KJELLGREN / 15/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE KJELLGREN / 07/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0HR, UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/09/2013 TO 30/04/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED | |
RES13 | COMPANY BUSINESS 11/10/2012 | |
RES01 | ALTER ARTICLES 11/10/2012 | |
RES13 | APPROVAL OF SHARES 11/10/2012 | |
RES01 | ADOPT ARTICLES 11/10/2012 | |
AA01 | CURREXT FROM 31/05/2013 TO 30/09/2013 | |
SH01 | 15/09/12 STATEMENT OF CAPITAL USD 149.60714 | |
SH01 | 12/09/12 STATEMENT OF CAPITAL USD 142.85714 | |
SH02 | SUB-DIVISION 10/09/12 | |
RES04 | NC INC ALREADY ADJUSTED 10/09/2012 | |
RES13 | SUBDIV 10/09/2012 | |
SH14 | 10/09/12 STATEMENT OF CAPITAL USD 1.582 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 10/09/2012 | |
SH01 | 10/09/12 STATEMENT OF CAPITAL USD 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-01-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-01-05 |
Appointment of Administrators | 2014-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOTEL INSIDER LTD
HOTEL INSIDER LTD owns 1 domain names.
hotelinsider.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as HOTEL INSIDER LTD are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
80 STATE STREET ALBANY NEW YORK 12207-2543 | 4465106 | New York Department of State | 2013-09-27 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | HOTEL INSIDER LIMITED | Event Date | 2015-01-19 |
On 15 December 2014, Hotel Insider Limited (Company No. 08054789) (the Insolvent Company) went into administration. Further to the notice given on 5 January 2015, Soderberg Capital Limited (Company No. 9355924) hereby gives notice that it intends to change its registered name to Hotel Insider Technologies Limited and any derivatives thereof, being a similar name to Hotel Insider Limited and a prohibited name under section 216 of the Insolvency Act 1986 in the event of the Insolvent Company entering into insolvent liquidation. Axel Soderberg (of 41 Ennismore Gardens, London, SW7 1AQ ), being a director of the Insolvent Company on the day it went into administration, gives notice to all creditors of the Insolvent Company that he was a director and/or involved in the management of the Insolvent Company during the 12 months ending with the date the Insolvent Company went into administration and that he is intending to act and/or to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Insolvent Company through Soderberg Capital Limited (Company No. 9355924) using the registered name Hotel Insider Technologies Limited and any derivatives thereof, a prohibited name under section 216 of the Insolvency Act 1986 in the event of the Insolvent Company entering into insolvent liquidation. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HOTEL INSIDER LIMITED | Event Date | 2015-01-05 |
On 15 December 2014 , Hotel Insider Limited (Company No. 08054789) (the Insolvent Company) went into administration. Soderberg Capital Limited (Company No. 9355924) hereby gives notice that it intends to trade under the name Hotel Insider and any derivatives thereof, being a similar name to Hotel Insider Limited and a prohibited name under section 216 of the Insolvency Act 1986 in the event of the Insolvent Company entering into insolvent liquidation. Axel Soderberg (of 41 Ennismore Gardens, London, SW7 1AQ ), being a director of the Insolvent Company on the day it went into administration, gives notice to all creditors of the Insolvent Company that he was a director and/or involved in the management of the Insolvent Company during the 12 months ending with the date the Insolvent Company went into administration and that he is intending to act and/or to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Insolvent Company through Soderberg Capital Limited (Company No. 9355924) trading as Hotel Insider and any derivatives thereof, a prohibited name under section 216 of the Insolvency Act 1986 if the Insolvent Company entering into insolvent liquidation. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOTEL INSIDER LTD | Event Date | 2014-12-15 |
In the High Court of Justice, Chancery Division Companies Court case number 8780 Jason Maloney and Kevin Murphy (IP Nos 14350 and 8349 ), both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF Further details contact: Jake Beake, Email: jbeake@cvdfk.com, Tel: 020 7509 9430. : | |||
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. |