Advanced company searchLink opens in new window

STANDISH HOTELS LIMITED

Company number 00614737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2012 4.68 Liquidators' statement of receipts and payments to 9 February 2012
13 Oct 2011 CH01 Director's details changed for Mr Ramesh Arora on 13 October 2011
07 Sep 2011 CH01 Director's details changed for Mrs Clare Lucy Glass on 7 September 2011
24 Feb 2011 TM01 Termination of appointment of Nurallah Somani as a director
22 Feb 2011 AD01 Registered office address changed from 93 Park Lane Mayfair London W1K 7TB United Kingdom on 22 February 2011
21 Feb 2011 4.20 Statement of affairs with form 4.19
21 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-10
21 Feb 2011 600 Appointment of a voluntary liquidator
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
17 Nov 2010 AP01 Appointment of Mr Nurallah Somani as a director
26 Oct 2010 TM01 Termination of appointment of Nurallah Somani as a director
16 Sep 2010 AD01 Registered office address changed from 31 Great Cumberland Place Marble Arch London W1H 7TA on 16 September 2010
05 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Jan 2010 AP01 Appointment of Shiraz Lalji as a director
17 Dec 2009 TM02 Termination of appointment of Athula Kariaperuma as a secretary
17 Dec 2009 TM01 Termination of appointment of Anavarali Ladak as a director
17 Dec 2009 TM01 Termination of appointment of Salim Moloo as a director
17 Dec 2009 TM01 Termination of appointment of Sultanali Rajwani as a director
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Nov 2009 AP03 Appointment of Satish Menon as a secretary
16 Nov 2009 AP01 Appointment of Clare Glass as a director
16 Nov 2009 AP01 Appointment of Nurallah Somani as a director
16 Nov 2009 AP01 Appointment of Mr Ramesh Arora as a director