Company NameHot Spot (Sussex) Limited
Company StatusDissolved
Company Number03160395
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charles Murray Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Church Road
Newick
Lewes
East Sussex
BN8 4JY
Director NameLady Greta Steward
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 41 56 Curzon Street
London
W1Y 7PF
Secretary NameMr Charles Murray Lewis
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Church Road
Newick
Lewes
East Sussex
BN8 4JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBank House
1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
12 March 2001Return made up to 15/02/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 11/03/99
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 15/02/98; no change of members (4 pages)
19 November 1997Full accounts made up to 31 March 1997 (5 pages)
26 March 1997Return made up to 15/02/97; full list of members (6 pages)
22 October 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Secretary resigned;director resigned (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1996New director appointed (2 pages)
15 February 1996Incorporation (15 pages)