HOSPITALITY CONCEPTS LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0RA

Company number 03688485
Status Liquidation
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office changed on 20/02/08 from: 7/9 pratt street london NW1 0AE; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of HOSPITALITY CONCEPTS LIMITED are www.hospitalityconcepts.co.uk, and www.hospitality-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Hospitality Concepts Limited is a Private Limited Company. The company registration number is 03688485. Hospitality Concepts Limited has been working since 18 December 1998. The present status of the company is Liquidation. The registered address of Hospitality Concepts Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . AMRIT, Kulvinder is a Secretary of the company. AMRIT, Varinder Singh is a Director of the company. Secretary MARINAKIS, Dennis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERDEBE, Eleftheria Ria has been resigned. Director MARINAKIS, Dennis has been resigned. Director MARINAKIS, Susan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
AMRIT, Kulvinder
Appointed Date: 21 April 2006

Director
AMRIT, Varinder Singh
Appointed Date: 21 April 2006
61 years old

Resigned Directors

Secretary
MARINAKIS, Dennis
Resigned: 21 April 2006
Appointed Date: 18 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Director
BERDEBE, Eleftheria Ria
Resigned: 21 April 2006
Appointed Date: 01 December 2000
82 years old

Director
MARINAKIS, Dennis
Resigned: 21 April 2006
Appointed Date: 18 December 1998
63 years old

Director
MARINAKIS, Susan
Resigned: 21 April 2006
Appointed Date: 18 December 1998
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

HOSPITALITY CONCEPTS LIMITED Events

20 Feb 2008
Registered office changed on 20/02/08 from: 7/9 pratt street london NW1 0AE
19 Feb 2008
Appointment of a liquidator
19 Feb 2008
Order of court to wind up
08 Jan 2008
Order of court to wind up
21 Aug 2007
First Gazette notice for compulsory strike-off
...
... and 26 more events
22 Jan 1999
New director appointed
22 Jan 1999
Secretary resigned
22 Jan 1999
Director resigned
20 Jan 1999
Registered office changed on 20/01/99 from: 1 mitchell lane bristol BS1 6BU
18 Dec 1998
Incorporation

HOSPITALITY CONCEPTS LIMITED Charges

21 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1999
Rent deposit agreement
Delivered: 25 October 1999
Status: Outstanding
Persons entitled: Aon Pension Trustees Limited
Description: All the companys right title benefit and interest in and to…