Company NameHot Wax Associates Limited
Company StatusDissolved
Company Number04747209
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameGlen James Herbert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration12 years, 1 month (closed 09 June 2015)
RoleCorporate Production
Country of ResidenceEngland
Correspondence Address28 The Charne
Rye Lane Otford
Sevenoaks
Kent
TN14 5LS
Director NameMr Bradley Scott Watson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration12 years, 1 month (closed 09 June 2015)
RoleCorporate Production
Country of ResidenceEngland
Correspondence Address4 Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DN
Secretary NameMr Bradley Scott Watson
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration12 years, 1 month (closed 09 June 2015)
RoleCorporate Production
Country of ResidenceEngland
Correspondence Address4 Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DN
Director NameMrs Annet Herbert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 09 June 2015)
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address28 The Charne
Otford
Sevenoaks
Kent
TN14 5LS
Director NameMrs Claire Helen Watson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 09 June 2015)
RoleRevenue Controller
Country of ResidenceEngland
Correspondence Address4 Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.hotwaxassociates.co.uk/
Email address[email protected]
Telephone07 779270121
Telephone regionMobile

Location

Registered AddressUnit 12 Furlongs Farm
Riverside
Eynsford
Kent
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

2 at £1Annet Herbert
25.00%
Ordinary
2 at £1Bradley Scott Watson
25.00%
Ordinary
2 at £1Claire Gaston
25.00%
Ordinary
2 at £1Glen James Herbert
25.00%
Ordinary

Financials

Year2014
Net Worth£9,056
Cash£6,285
Current Liabilities£14,200

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
16 May 2014Secretary's details changed for Mr Bradley Scott Watson on 30 August 2013 (1 page)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(7 pages)
16 May 2014Director's details changed for Mrs Claire Helen Watson on 30 August 2013 (2 pages)
16 May 2014Director's details changed for Mr Bradley Scott Watson on 30 August 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Director's details changed for Mr Bradley Scott Watson on 15 June 2011 (2 pages)
15 July 2011Director's details changed for Mrs Claire Helen Watson on 15 June 2011 (2 pages)
15 July 2011Director's details changed for Mrs Claire Helen Watson on 15 June 2011 (2 pages)
15 July 2011Secretary's details changed for Bradley Scott Watson on 15 June 2011 (2 pages)
15 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Mrs Annet Herbert on 29 April 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Bradley Scott Watson on 29 April 2010 (2 pages)
11 June 2010Director's details changed for Glen James Herbert on 29 April 2010 (2 pages)
11 June 2010Director's details changed for Mrs Claire Helen Watson on 29 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 29/04/09; full list of members (5 pages)
13 November 2008Director's change of particulars / claire gaston / 23/08/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 29/04/08; full list of members (5 pages)
14 July 2008Director appointed miss claire helen gaston (1 page)
14 July 2008Director appointed mrs annet herbert (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Ad 05/04/07--------- £ si 2@1 (3 pages)
29 June 2007Return made up to 29/04/07; no change of members (7 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Accounting reference date extended from 30/03/06 to 31/03/06 (1 page)
11 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Total exemption small company accounts made up to 30 March 2005 (5 pages)
19 July 2005Return made up to 29/04/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 March 2004 (4 pages)
7 September 2004Registered office changed on 07/09/04 from: office 2 7 mays sidings london road swanley kent BR8 8EE (1 page)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
20 April 2004Accounting reference date shortened from 30/04/04 to 30/03/04 (1 page)
20 November 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (15 pages)