Company NameHot Lime PR Limited
Company StatusDissolved
Company Number04414480
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameHotline PR Limited

Business Activity

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

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2020(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Secretary NameLimestar Investments Limited (Corporation)
StatusClosed
Appointed01 September 2007(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 13 October 2020)
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameClaudia Walker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cherwell Court
Teddington
London
TW11 9RT
Secretary NameJames Edmund Van Den Heule
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Down Street Mews
London
W1J 7AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Claudia Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£590
Cash£1,197
Current Liabilities£1,787

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (3 pages)
2 June 2020Appointment of Mr Geoffrey Hugh Melamet as a director on 25 May 2020 (2 pages)
2 June 2020Termination of appointment of Claudia Walker as a director on 25 May 2020 (1 page)
12 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
19 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Secretary's details changed for Limestar Investments Limited on 4 April 2010 (2 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Limestar Investments Limited on 4 April 2010 (2 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Limestar Investments Limited on 4 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 April 2009Return made up to 07/04/09; full list of members (3 pages)
16 April 2009Return made up to 07/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (3 pages)
2 May 2008Return made up to 07/04/08; full list of members (3 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
16 May 2007Return made up to 07/04/07; full list of members (2 pages)
16 May 2007Return made up to 07/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
20 June 2006Return made up to 07/04/06; full list of members (2 pages)
20 June 2006Return made up to 07/04/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 July 2005Return made up to 07/04/05; full list of members (2 pages)
20 July 2005Return made up to 07/04/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: fifth floor julco house 26/28 gt portland street london W1W 8AS (1 page)
11 July 2005Registered office changed on 11/07/05 from: fifth floor julco house 26/28 gt portland street london W1W 8AS (1 page)
12 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 April 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
29 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/03
(6 pages)
29 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/03
(6 pages)
29 June 2003Ad 11/04/02--------- £ si 99@1 (2 pages)
29 June 2003Ad 11/04/02--------- £ si 99@1 (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
24 April 2002Memorandum and Articles of Association (12 pages)
24 April 2002Memorandum and Articles of Association (12 pages)
22 April 2002Company name changed hotline pr LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed hotline pr LIMITED\certificate issued on 22/04/02 (2 pages)
11 April 2002Incorporation (16 pages)
11 April 2002Incorporation (16 pages)