Company NameHOTT Dogs Limited
Company StatusDissolved
Company Number03933610
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameFirstneed Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosemary Hopkin John
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings College Court
Primrose Hill Road
London
NW3 3EA
Director NameAlan Richard Payne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressVigo House Ormond Avenue
Richmond
London
TW10 6TN
Secretary NameRosemary Hopkin John
NationalityBritish
StatusClosed
Appointed06 March 2000(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings College Court
Primrose Hill Road
London
NW3 3EA
Director NameMichael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address18 Bedford Row
London
WC1R 4EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2008Return made up to 25/02/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 March 2007Return made up to 25/02/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Return made up to 25/02/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005Return made up to 25/02/05; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: 28 percy street london W1P 0LD (1 page)
21 September 2004Resolutions
  • RES13 ‐ Change ro 26/07/04
(1 page)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
26 March 2004Director resigned (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 March 2003Return made up to 25/02/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2002Return made up to 25/02/02; full list of members (7 pages)
23 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New director appointed (3 pages)
1 May 2001Registered office changed on 01/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 December 2000Company name changed firstneed LIMITED\certificate issued on 07/12/00 (2 pages)
25 February 2000Incorporation (14 pages)