Company NameBonne Nuit Hotels Limited
Company StatusDissolved
Company Number07540970
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicolas Lawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nicolas Lawson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
26 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
17 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Appointment of Nicolas Lawson as a director (3 pages)
9 March 2011Appointment of Nicolas Lawson as a director (3 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)