Company NameSyndicate Hotels Limited
Company StatusDissolved
Company Number06597170
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Jet Centre Hangar One
Stansted Airport
London
CM24 1RY
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameIridium Investments Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDomis Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE

Location

Registered AddressUnit 3 The Exchange
Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Iridium Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,040
Cash£9,379
Current Liabilities£142,110

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Termination of appointment of Domis Limited as a secretary (1 page)
22 November 2013Termination of appointment of Iridium Investments Limited as a director (1 page)
22 November 2013Termination of appointment of Iridium Investments Limited as a director (1 page)
22 November 2013Termination of appointment of Iridium Investments Limited as a director (1 page)
22 November 2013Termination of appointment of Iridium Investments Limited as a director (1 page)
22 November 2013Termination of appointment of Domis Limited as a secretary (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(5 pages)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
4 December 2012Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
4 December 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(5 pages)
3 December 2012Registered office address changed from the Jet Centre Hangar One Stansted Airport London CM24 1RY on 3 December 2012 (1 page)
3 December 2012Registered office address changed from the Jet Centre Hangar One Stansted Airport London CM24 1RY on 3 December 2012 (1 page)
3 December 2012Secretary's details changed for Domis Limited on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from the Jet Centre Hangar One Stansted Airport London CM24 1RY on 3 December 2012 (1 page)
3 December 2012Secretary's details changed for Domis Limited on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Domis Limited on 3 December 2012 (2 pages)
4 September 2012Termination of appointment of Mark Byrne as a director (1 page)
4 September 2012Termination of appointment of Mark Byrne as a director (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
15 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
4 June 2010Secretary's details changed for Domis Limited on 20 May 2010 (2 pages)
4 June 2010Director's details changed for Iridium Investments Limited on 20 May 2010 (2 pages)
4 June 2010Director's details changed for Iridium Investments Limited on 20 May 2010 (2 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Domis Limited on 20 May 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
8 June 2009Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
8 June 2009Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page)
19 June 2008Secretary appointed domis LIMITED (2 pages)
19 June 2008Secretary appointed domis LIMITED (2 pages)
19 June 2008Appointment terminated director aci directors LIMITED (1 page)
19 June 2008Appointment terminated director aci directors LIMITED (1 page)
19 June 2008Director appointed iridium investments LIMITED (2 pages)
19 June 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
19 June 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
19 June 2008Director appointed iridium investments LIMITED (2 pages)
20 May 2008Incorporation (12 pages)
20 May 2008Incorporation (12 pages)