4d Hotels Limited

General information

Name:

4d Hotels Ltd

Office Address:

C/o Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue EC4Y 0DB London

Number: 11128046

Incorporation date: 2017-12-29

Dissolution date: 2024-05-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2017 marks the start of 4d Hotels Limited, the company which was situated at C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue in London. The company was created on 2017/12/29. The firm registration number was 11128046 and the company post code was EC4Y 0DB. This company had been present on the market for about seven years up until 2024/05/28.

Our information that details this specific firm's personnel indicates that the last two directors were: Timothy D. and Georgina D. who were appointed to their positions on 2019/05/07.

The companies that controlled this firm were as follows: Gt Estates Hotels Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Temple Chambers, 3-7 Temple Avenue, EC4Y 0DB and was registered as a PSC under the registration number 10810104.

Financial data based on annual reports

Company staff

Timothy D.

Role: Director

Appointed: 07 May 2019

Latest update: 20 June 2025

Georgina D.

Role: Director

Appointed: 07 May 2019

Latest update: 20 June 2025

People with significant control

Gt Estates Hotels Limited
Address: C/O Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England
Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10810104
Notified on 30 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Timothy D.
Notified on 21 July 2022
Ceased on 9 December 2022
Nature of control:
1/2 or less of shares
Toby B.
Notified on 29 December 2017
Ceased on 21 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, May 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
6
Company Age

Closest Companies - by postcode