HI (BRENTWOOD) LIMITED

  • Company statusdissolved
  • Company No04712792
  • Age22 years 4 months Incorporated 26 March 2003
  • Officers0

Address

Hill House, 1 Little New Street, London, EC4A 3TR

HI (BRENTWOOD) LIMITED is an dissolved company incorporated on 26 March 2003 and based in London. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    55100 Hotels and similar accommodation

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 14 Mar 2019

Liquidation Voluntary Members Return Of Final Meeting

6 Years Ago on 14 Dec 2018

Termination Director Company With Name Termination Date

6 Years Ago on 19 Sep 2018

Move Registers To Sail Company With New Address

7 Years Ago on 21 Feb 2018

Change Sail Address Company With Old Address New Address

7 Years Ago on 20 Feb 2018

Change Sail Address Company With New Address

7 Years Ago on 13 Feb 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 22 Dec 2017

Liquidation Voluntary Declaration Of Solvency

7 Years Ago on 19 Dec 2017

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 19 Dec 2017

Resolution

7 Years Ago on 19 Dec 2017

Change Corporate Secretary Company With Change Date

7 Years Ago on 18 Dec 2017

Change Person Director Company With Change Date

7 Years Ago on 18 Dec 2017

Change Person Director Company With Change Date

7 Years Ago on 18 Dec 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 18 Dec 2017

Change Person Director Company With Change Date

7 Years Ago on 18 Dec 2017

Mortgage Charge Whole Release With Charge Number

7 Years Ago on 18 Dec 2017

Accounts With Accounts Type Full

7 Years Ago on 05 Oct 2017

Legacy

7 Years Ago on 03 Oct 2017

Capital Statement Capital Company With Date Currency Figure

7 Years Ago on 03 Oct 2017

Legacy

7 Years Ago on 03 Oct 2017

Resolution

7 Years Ago on 03 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 05 Apr 2017

Change Person Director Company With Change Date

8 Years Ago on 14 Mar 2017

Accounts With Accounts Type Full

8 Years Ago on 11 Oct 2016

Change Person Director Company With Change Date

9 Years Ago on 14 Apr 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HAYSMACINTYRE COMPANY SECRETARIES LIMITEDcorporate secretary 17 Dec 2015
MABRY, Patrick Thomasdirector Dec 197417 Dec 2015
TEASDALE, Simon Michaeldirector Apr 196517 Dec 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ribbon Hotels Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.