Company NameFallen Angel Hotel Limited
Company StatusDissolved
Company Number06547732
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Eric Marshall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
33a Old Elvet
Durham
DH1 3HN
Secretary NameSandra MacDonald
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDurham House 33a Old Elvet
Durham
DH1 3HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDurham House
33a Old Elvet
Durham City
County Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

1 at 1John Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,114
Cash£36,084
Current Liabilities£68,979

Accounts

Latest Accounts28 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100,000
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100,000
(4 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr John Eric Marshall on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr John Eric Marshall on 29 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 September 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 28 September 2009 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from durham house 33A old elvet durham county durham DH1 3HN (1 page)
3 July 2009Return made up to 28/03/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from durham house 33A old elvet durham county durham DH1 3HN (1 page)
3 July 2009Return made up to 28/03/09; full list of members (3 pages)
6 October 2008Accounting reference date extended from 31/03/2009 to 28/09/2009 (1 page)
6 October 2008Accounting reference date extended from 31/03/2009 to 28/09/2009 (1 page)
25 April 2008Appointment Terminated Director jl nominees one LIMITED (1 page)
25 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 April 2008Ad 28/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
25 April 2008Secretary appointed sandra macdonald (2 pages)
25 April 2008Appointment terminated director jl nominees one LIMITED (1 page)
25 April 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
25 April 2008Director appointed john eric marshall (2 pages)
25 April 2008Registered office changed on 25/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 April 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
25 April 2008Director appointed john eric marshall (2 pages)
25 April 2008Secretary appointed sandra macdonald (2 pages)
25 April 2008Registered office changed on 25/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)