Company NameHansen Hotel Limited
Company StatusDissolved
Company Number09981945
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George Julius Kadar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHansen Guest House 131 Sandyford Road
Newcastle Upon Tyne
NE2 1QR
Director NameMr George Kadar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(7 months after company formation)
Appointment Duration4 years, 10 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Osborne Road
Newcastle Upon Tyne
NE2 2AP
Director NameMr George Kadar
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge Hotel 88 Osborne Road
Newcastle Upon Tyne
NE2 2AP

Location

Registered Address131 Sandyford Road
Newcastle Upon Tyne
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

28 October 2020Withdraw the company strike off application (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
28 March 2020Withdraw the company strike off application (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
13 March 2020Application to strike the company off the register (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 October 2017Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 12 October 2017 (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 September 2016Termination of appointment of George Kadar as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of George Kadar as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr George Kadar as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr George Kadar as a director on 1 September 2016 (2 pages)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 100
(23 pages)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 100
(23 pages)