Company NameHotel Net Business Limited
Company StatusDissolved
Company Number03884364
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarcus Antony Bernie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2003)
RoleSales Director
Correspondence Address24 Montserrat Road
Putney
London
SW15 2LA
Director NameBernard Levy-Provencal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleCompany Executive
Correspondence Address85 Bis Bd Suchet
Paris
75016
Foreign
Secretary NameMarcus Antony Bernie
NationalityBritish
StatusClosed
Appointed03 January 2002(2 years, 1 month after company formation)
Appointment Duration1 year (closed 14 January 2003)
RoleCompany Director
Correspondence Address24 Montserrat Road
Putney
London
SW15 2LA
Director NamePaul Antony Bernie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address113 Rue St Antoine
75004
Paris
France
Director NameMr Probo Antony Rocco Bernie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Gap
Groomsdale Lane, Hawarden
Deeside
Clwyd
CH5 3EH
Wales
Director NameThomas Couteau
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Rue De Roi De Sicile
Paris
75004
France
Director NameEdouard Duplessis De Pouzilhac
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Rue Saint Simon
Paris
75007
France
Director NameFabrice Fournier
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Rue De Ranelagh
Paris
75016
France
Secretary NameRita Bernie
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables, Friars Gap
Groomsdale Lane, Hawarden
Deeside
Clwyd
CH5 3EH
Wales

Location

Registered AddressThe Stables, Friars Gap
Groomsdale Lane, Hawarden
Deeside
Clwyd
CH5 3EH
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Financials

Year2014
Turnover£69,492
Net Worth-£150
Cash£1,511
Current Liabilities£1,929

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
27 July 2002Full accounts made up to 31 December 2001 (11 pages)
8 February 2002Return made up to 26/11/01; full list of members; amend (11 pages)
16 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
28 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 2001Full accounts made up to 30 November 2000 (11 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 January 2001Return made up to 26/11/00; full list of members (9 pages)
10 January 2001Ad 04/02/00--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
4 January 2001Director resigned (2 pages)
4 January 2001New director appointed (2 pages)