Company NameHot Key International Limited
DirectorsMartin John Lloyd Miller and Brendon Richard Weir
Company StatusDissolved
Company Number02872934
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin John Lloyd Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleHotel Reservation Agent
Country of ResidenceEngland
Correspondence AddressStoke Manor
Broad Chalke
Wiltshire
SP5 5EF
Director NameBrendon Richard Weir
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleHotel Reservation Agent
Correspondence Address38 Wiltshire Avenue
Slough
Berkshire
SL2 1BA
Secretary NameBrendon Richard Weir
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleHotel Reservation Agent
Correspondence Address38 Wiltshire Avenue
Slough
Berkshire
SL2 1BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
2 February 2004Registered office changed on 02/02/04 from: 1-2 little king street bristol BS1 4HW (1 page)
23 January 2004Statement of affairs (8 pages)
23 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2004Appointment of a voluntary liquidator (1 page)
29 December 2003Registered office changed on 29/12/03 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
15 August 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
11 June 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
7 February 2003Registered office changed on 07/02/03 from: 11 college place london road southampton hampshire SO15 2FF (1 page)
7 February 2003Return made up to 18/11/02; full list of members (5 pages)
25 September 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 December 2001Return made up to 18/11/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
5 December 2000Return made up to 18/11/00; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 July 1999 (8 pages)
22 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Return made up to 18/11/98; full list of members (6 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
2 December 1997Return made up to 18/11/97; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
2 December 1997Registered office changed on 02/12/97 from: ford farm house ford salisbury wiltshire SP4 6DJ (1 page)
24 January 1997Return made up to 18/11/96; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1995Full accounts made up to 31 July 1994 (2 pages)