DIXON GREEN HOTEL LIMITED
BIRMINGHAM DIXON GREEN HOLDEL LIMITED

Hellopages » West Midlands » Birmingham » B29 7LR

Company number 07716286
Status Active - Proposal to Strike off
Incorporation Date 25 July 2011
Company Type Private Limited Company
Address KENSINGTON HOTEL, 785 PERSHORE ROAD, SELLY PARK, BIRMINGHAM, WEST MIDLANDS, B29 7LR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of DIXON GREEN HOTEL LIMITED are www.dixongreenhotel.co.uk, and www.dixon-green-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Dixon Green Hotel Limited is a Private Limited Company. The company registration number is 07716286. Dixon Green Hotel Limited has been working since 25 July 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Dixon Green Hotel Limited is Kensington Hotel 785 Pershore Road Selly Park Birmingham West Midlands B29 7lr. . MAHIL, Sucha Singh is a Director of the company. SANGHA, Shaminder Singh is a Director of the company. Director MAHIL, Daljinder Singh has been resigned. Director SANGHERA, Harvinder Singh has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MAHIL, Sucha Singh
Appointed Date: 01 December 2012
82 years old

Director
SANGHA, Shaminder Singh
Appointed Date: 25 July 2011
46 years old

Resigned Directors

Director
MAHIL, Daljinder Singh
Resigned: 01 December 2012
Appointed Date: 27 September 2011
44 years old

Director
SANGHERA, Harvinder Singh
Resigned: 08 March 2012
Appointed Date: 27 September 2011
48 years old

DIXON GREEN HOTEL LIMITED Events

15 Oct 2016
Compulsory strike-off action has been suspended
06 Sep 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Total exemption small company accounts made up to 30 September 2014
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

...
... and 16 more events
10 Nov 2011
Appointment of Harvinder Singh Sanghera as a director
10 Nov 2011
Appointment of Mr Daljinder Singh Mahil as a director
26 Sep 2011
Registered office address changed from 70 Buffery Road Dixon Green Dudley West Midlands DY2 8EF United Kingdom on 26 September 2011
26 Jul 2011
Company name changed dixon green holdel LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution

25 Jul 2011
Incorporation