Company NameHotel Facility Concepts (GB) Limited
Company StatusDissolved
Company NumberSC458756
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)
Previous NameHotel Facility Concepts UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Annuska Antoinetta Veldhoen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMarco Hendrik Albert Vriezekolk
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed24 April 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 19 June 2015)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2013(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameThe Company Centre Limited (Corporation)
StatusResigned
Appointed24 April 2014(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 23 January 2015)
Correspondence AddressSterling House 177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18k at £1Hfc International Bv
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
27 January 2015Termination of appointment of the Company Centre Limited as a secretary on 23 January 2015 (1 page)
27 January 2015Termination of appointment of the Company Centre Limited as a secretary on 23 January 2015 (1 page)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18,000
(5 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18,000
(5 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18,000
(5 pages)
11 August 2014Company name changed hotel facility concepts uk LIMITED\certificate issued on 11/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
11 August 2014Change of name notice (2 pages)
11 August 2014Company name changed hotel facility concepts uk LIMITED\certificate issued on 11/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
11 August 2014Change of name notice (2 pages)
1 August 2014Director's details changed for Ms Annuska Antoinneta Veldhoen on 1 August 2014 (3 pages)
1 August 2014Director's details changed for Ms Annuska Antoinneta Veldhoen on 1 August 2014 (3 pages)
1 August 2014Director's details changed for Ms Annuska Antoinneta Veldhoen on 1 August 2014 (3 pages)
22 July 2014Appointment of The Company Centre Limited as a secretary on 24 April 2014 (2 pages)
22 July 2014Appointment of Marco Hendrik Albert Vriezekolk as a director on 24 April 2014 (2 pages)
22 July 2014Appointment of Marco Hendrik Albert Vriezekolk as a director on 24 April 2014 (2 pages)
22 July 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2014 (1 page)
22 July 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2014 (1 page)
22 July 2014Appointment of The Company Centre Limited as a secretary on 24 April 2014 (2 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of director 25/04/2014
(36 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of director 25/04/2014
(36 pages)
10 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 September 2013Incorporation (43 pages)
9 September 2013Incorporation (43 pages)