DUNDEE HOTEL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2XA

Company number 08251527
Status Active
Incorporation Date 12 October 2012
Company Type Private Limited Company
Address KENDAL HOUSE, 1 CONDUIT STREET, LONDON, ENGLAND, W1S 2XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 12 October 2016 with updates; Auditor's resignation. The most likely internet sites of DUNDEE HOTEL LIMITED are www.dundeehotel.co.uk, and www.dundee-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Dundee Hotel Limited is a Private Limited Company. The company registration number is 08251527. Dundee Hotel Limited has been working since 12 October 2012. The present status of the company is Active. The registered address of Dundee Hotel Limited is Kendal House 1 Conduit Street London England W1s 2xa. . BAMFORD, Niall Richard is a Director of the company. GAIN, Jonathan Mark is a Director of the company. Secretary CHARLTON, Michael George has been resigned. Director YUSEF, Mohammed has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAMFORD, Niall Richard
Appointed Date: 12 October 2012
59 years old

Director
GAIN, Jonathan Mark
Appointed Date: 03 June 2015
54 years old

Resigned Directors

Secretary
CHARLTON, Michael George
Resigned: 16 May 2013
Appointed Date: 21 November 2012

Director
YUSEF, Mohammed
Resigned: 21 November 2012
Appointed Date: 12 October 2012
74 years old

Persons With Significant Control

Stellar Asset Management
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a member of a firm

DUNDEE HOTEL LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
16 Aug 2016
Auditor's resignation
20 Jun 2016
Full accounts made up to 31 March 2015
19 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 15 more events
21 Nov 2012
Appointment of Mr Michael George Charlton as a secretary
21 Nov 2012
Termination of appointment of Mohammed Yusef as a director
16 Oct 2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 October 2012
16 Oct 2012
Registered office address changed from 33 St James's Square London SW1Y 4JS England on 16 October 2012
12 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DUNDEE HOTEL LIMITED Charges

21 March 2013
Debenture
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…