Company NameHot Property 4  U Limited
Company StatusDissolved
Company Number04627768
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameSusan Stevenson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address24 Brighton Road
Banstead
Surrey
SM7 1BS
Secretary NameGiuseppe Jordaney
NationalityBritish
StatusClosed
Appointed15 October 2003(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2010)
RoleProprietor
Correspondence Address24 Brighton Road
Banstead
Surrey
SM7 1BS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address24 Brighton Road
Banstead
Surrey
SM7 1BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Net Worth-£634
Current Liabilities£792

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
22 May 2007Total exemption full accounts made up to 31 January 2005 (9 pages)
22 May 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
22 May 2007Total exemption full accounts made up to 31 January 2005 (9 pages)
22 May 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007Strike-off action suspended (1 page)
16 January 2007Strike-off action suspended (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
10 November 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
10 November 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
5 July 2005Strike-off action suspended (1 page)
5 July 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
3 February 2004Return made up to 03/01/04; full list of members (6 pages)
3 February 2004Return made up to 03/01/04; full list of members (6 pages)
15 October 2003New secretary appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)