Company NameHothouse Development Limited
Company StatusDissolved
Company Number03032890
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameHothouse Management Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichael McGrath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 23 December 2003)
RoleMarketing Consultant
Correspondence Address19 Kingfisher Place
Kings Meadow
Reading
RG1 8BQ
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(6 years after company formation)
Appointment Duration2 years, 9 months (closed 23 December 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Secretary NameMr Brett Hayes Newmark
NationalityBritish
StatusClosed
Appointed13 March 2001(6 years after company formation)
Appointment Duration2 years, 9 months (closed 23 December 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Director NameMr Robert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleLeisure Director
Country of ResidenceEngland
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Secretary NameMr Barry Peter McMurdock
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Secretary NameMr Robert Kenneth Newmark
NationalityBritish
StatusResigned
Appointed15 May 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillside House
2/6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
28 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
14 June 2001Secretary resigned;director resigned (1 page)
11 April 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Return made up to 14/03/01; full list of members (6 pages)
6 April 2000Return made up to 14/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 May 1999Full accounts made up to 31 March 1998 (9 pages)
29 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 March 1998Amended accounts made up to 31 March 1997 (2 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
5 June 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 1997New director appointed (2 pages)
26 March 1997Ad 09/02/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 February 1997Company name changed hothouse management LIMITED\certificate issued on 04/02/97 (4 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 April 1996Return made up to 14/03/96; full list of members (7 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Director resigned;new director appointed (2 pages)
14 March 1995Incorporation (28 pages)