London
SW5 0SX
Secretary Name | Charley Johns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 September 2011) |
Role | Company Director |
Correspondence Address | 82 Ballater Road London SW2 5QP |
Director Name | Alex Koupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Accountancy Firm |
Correspondence Address | 88 Camden Road London NW1 9EA |
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Camden Road London NW1 9EA |
Secretary Name | Alex Koupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 88 Camden Road London NW1 9EA |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2006) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80,635 |
Cash | £104,017 |
Current Liabilities | £23,382 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Company name changed hot properties LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Change of name notice (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 January 2007 | Return made up to 07/05/06; full list of members (2 pages) |
5 January 2007 | Return made up to 07/05/06; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 88-90 camden road london NW1 9EA (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 88-90 camden road london NW1 9EA (1 page) |
21 December 2006 | Secretary resigned (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Return made up to 07/05/05; full list of members (5 pages) |
9 June 2005 | Return made up to 07/05/05; full list of members (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
27 August 2002 | Return made up to 07/05/02; full list of members (7 pages) |
27 August 2002 | Return made up to 07/05/02; full list of members (7 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 May 2000 (6 pages) |
8 June 2001 | Full accounts made up to 31 May 2000 (6 pages) |
8 September 2000 | Return made up to 07/05/00; full list of members (6 pages) |
8 September 2000 | Return made up to 07/05/00; full list of members
|
15 May 2000 | Full accounts made up to 31 May 1999 (8 pages) |
15 May 2000 | Full accounts made up to 31 May 1999 (8 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
5 July 1999 | Return made up to 07/05/99; full list of members (6 pages) |
5 July 1999 | Return made up to 07/05/99; full list of members
|
27 May 1999 | Company name changed euroblast (uk) LIMITED\certificate issued on 28/05/99 (2 pages) |
27 May 1999 | Company name changed euroblast (uk) LIMITED\certificate issued on 28/05/99 (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
7 May 1998 | Incorporation (18 pages) |
7 May 1998 | Incorporation (18 pages) |