Background WavePink WaveYellow Wave

SARR HOTELS (LUTON) LTD (10119501)

SARR HOTELS (LUTON) LTD (10119501) is an active UK company. incorporated on 12 April 2016. with registered office in St. Albans. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SARR HOTELS (LUTON) LTD has been registered for 10 years. Current directors include GIDAR, Ravinder Singh.

Company Number
10119501
Status
active
Type
ltd
Incorporated
12 April 2016
Age
10 years
Address
Noke Hotel, St. Albans, AL2 3DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GIDAR, Ravinder Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARR HOTELS (LUTON) LTD

SARR HOTELS (LUTON) LTD is an active company incorporated on 12 April 2016 with the registered office located in St. Albans. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SARR HOTELS (LUTON) LTD was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

10119501

LTD Company

Age

10 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 18 August 2021 (4 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2022
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 April 2021 (5 years ago)
Submitted on 18 May 2021 (4 years ago)

Next Due

Due by 25 April 2022
For period ending 11 April 2022
Contact
Address

Noke Hotel Watford Road St. Albans, AL2 3DS,

Previous Addresses

428 Long Drive Greenford UB6 8UH England
From: 9 April 2018To: 9 April 2019
65-67 Clarendon Road Watford WD17 1DS United Kingdom
From: 12 April 2016To: 9 April 2018
Timeline

12 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
New Owner
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
Jul 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Feb 21
Director Left
Feb 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GIDAR, Ravinder Singh

Active
Watford Road, St. AlbansAL2 3DS
Born December 1959
Director
Appointed 16 May 2018

AHUJA, Harmeet Singh

Resigned
Watford Road, St. AlbansAL2 3DS
Born September 1972
Director
Appointed 12 Apr 2016
Resigned 02 Feb 2021

CHADHA, Vivek

Resigned
Long Drive, GreenfordUB6 8UH
Born January 1988
Director
Appointed 12 Apr 2016
Resigned 15 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ravinder Singh Gidar

Active
Watford Road, St. AlbansAL2 3DS
Born December 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Jul 2018

Mr Harmeet Singh Ahuja

Ceased
Watford Road, St. AlbansAL2 3DS
Born September 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 May 2018
Ceased 02 Feb 2021

Mr Vivek Singh Chadha

Ceased
Long Drive, GreenfordUB6 8UH
Born January 1988

Nature of Control

Significant influence or control
Notified 12 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Dissolution Voluntary Strike Off Suspended
6 November 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 September 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Incorporation Company
12 April 2016
NEWINCIncorporation