Company NameHotspot Fxi Europe Limited
Company StatusDissolved
Company Number04764701
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Gough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Secretary NameMr Philip John Gough
NationalityBritish
StatusClosed
Appointed24 January 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Director NameWilliam Knox Goodbody Jnr
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 July 2011)
RoleFx Business
Country of ResidenceUnited States
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Director NameBradley Wayne Duke
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed11 March 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2011)
RoleMd International Electronic Head Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Director NameJoel Quall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 19 July 2011)
RoleController
Country of ResidenceUnited States
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Director NameMavrinac Zoran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 19 July 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Director NameThomas Bradley Youth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleLawyer
Correspondence Address730 Lake Davis Drive
Orlando
Florida Fl 32806
United States
Director NameTyler Vance Piercy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleFinance Manager
Correspondence Address69 Interlaken Drive
Orlando
Florida
United States
Director NameJohn Eley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 West 90th Street
New York
Ny10024
United States
Director NameXavier Marle Richard Alexandre
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed11 March 2004(10 months after company formation)
Appointment Duration4 years (resigned 09 April 2008)
RoleBusiness Executive
Correspondence Address2 George Leybourne House
Fletcher Street
Tower Hamlets
E1 8JN
Secretary NameSteven Reich
NationalityAmerican
StatusResigned
Appointed07 April 2006(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 January 2007)
RoleFinance
Correspondence Address117 Tennyson Drive
Short Hills
New Jersey 07078
Foreign
Director NameSteven Reich
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2006(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2006)
RoleFinance
Correspondence Address117 Tennyson Drive
Short Hills
New Jersey 07078
Foreign
Director NameDaniel Joseph Roth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2007(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 January 2008)
RoleAccountant
Correspondence Address609 Jefferson Street
Apt 4a
Hoboken Nj 07030
United States
Director NameDuncan Barrington John Sweetland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 September 2007)
RoleChartered Accountant
Correspondence AddressPeriwinkle Cottage
Perry Hill, Worplesdon
Guildford
Surrey
GU3 3RG
Director NameMichael Eric Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2009)
RoleBusinessman
Correspondence Address21 Sand Spring Road
Morristown
Nj 07960
United States
Director NameMr Rakesh Charles Chhabra
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Foyle Road
London
SE3 7QR
Director NameMr Michael Cornford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 February 2009)
RoleBusinessman
Correspondence Address9 Chapel Mews Repton Park
Woodford Green
IG8 8EP
Director NameChristopher Defilippo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 January 2009)
RoleForeign Exchange
Correspondence Address6901 Polk Street Apt 9
Guttenberg
Hudson 07093
United States
Director NamePaul Anthony Reidy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 2009)
RoleFx Business
Correspondence Address420 12st Kir
Brooklyn
Ny 11215
United States
Director NameStephanie Anne Rowe
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2008)
RoleForeign Exchange
Correspondence Address1944 Bond Street
Rahway
07065 New Jersey
United States
Director NameGarry Munday
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 January 2009)
RoleFx Business
Correspondence Address32 The Rex High Street
Berkhamsted
Hertfordshire
HP4 2BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hotspotfx.com/
Email address[email protected]
Telephone020 79977800
Telephone regionLondon

Location

Registered AddressCity Place House
55 Basinghall Street
London
EC2V 5DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£3,104,038
Net Worth£954,795
Cash£543,234
Current Liabilities£731,858

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
10 June 2010Director's details changed for Mavrinac Zoran on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mavrinac Zoran on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Philip John Gough on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Bradley Wayne Duke on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mr Philip John Gough on 1 October 2009 (1 page)
10 June 2010Director's details changed for Joel Quall on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Bradley Wayne Duke on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mavrinac Zoran on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Joel Quall on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Joel Quall on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Philip John Gough on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Bradley Wayne Duke on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 254,901
(6 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 254,901
(6 pages)
10 June 2010Director's details changed for William Knox Goodbody Jnr on 1 October 2009 (2 pages)
10 June 2010Director's details changed for William Knox Goodbody Jnr on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mr Philip John Gough on 1 October 2009 (1 page)
10 June 2010Secretary's details changed for Mr Philip John Gough on 1 October 2009 (1 page)
10 June 2010Director's details changed for William Knox Goodbody Jnr on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Philip John Gough on 1 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
18 May 2009Appointment terminated director rakesh chhabra (1 page)
18 May 2009Appointment Terminated Director rakesh chhabra (1 page)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
23 April 2009Director appointed joel quall (2 pages)
23 April 2009Director appointed mavrinac zoran (1 page)
23 April 2009Director appointed joel quall (2 pages)
23 April 2009Director appointed mavrinac zoran (1 page)
24 March 2009Appointment Terminated Director paul reidy (1 page)
24 March 2009Appointment terminated director paul reidy (1 page)
17 March 2009Director appointed bradley wayne duke (1 page)
17 March 2009Director appointed bradley wayne duke (1 page)
19 February 2009Appointment Terminated Director michael cornford (1 page)
19 February 2009Appointment terminated director michael cornford (1 page)
10 February 2009Appointment terminated director christopher defilippo (1 page)
10 February 2009Appointment terminated director garry munday (1 page)
10 February 2009Appointment Terminated Director garry munday (1 page)
10 February 2009Appointment Terminated Director christopher defilippo (1 page)
3 February 2009Director appointed william knox goodbody jnr (1 page)
3 February 2009Director appointed william knox goodbody jnr (1 page)
19 January 2009Appointment terminated director michael williams (1 page)
19 January 2009Appointment Terminated Director michael williams (1 page)
16 December 2008Registered office changed on 16/12/2008 from guildhall house 81-87 gresham street london EC2V 7NQ (1 page)
16 December 2008Registered office changed on 16/12/2008 from guildhall house 81-87 gresham street london EC2V 7NQ (1 page)
16 October 2008Director appointed garry munday (1 page)
16 October 2008Director appointed garry munday (1 page)
24 September 2008Appointment terminated director stephanie rowe (1 page)
24 September 2008Appointment Terminated Director stephanie rowe (1 page)
18 August 2008Director appointed paul anthony reidy (1 page)
18 August 2008Director appointed paul anthony reidy (1 page)
11 August 2008Return made up to 14/05/08; full list of members (4 pages)
11 August 2008Return made up to 14/05/08; full list of members (4 pages)
21 July 2008Director appointed stephanie anne rowe (1 page)
21 July 2008Director appointed stephanie anne rowe (1 page)
8 July 2008Director appointed christopher defilippo (1 page)
8 July 2008Director appointed christopher defilippo (1 page)
16 May 2008Director appointed mr michael cornford (1 page)
16 May 2008Director appointed mr michael cornford (1 page)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Appointment Terminated Director xavier alexandre (1 page)
9 April 2008Appointment terminated director xavier alexandre (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Return made up to 14/05/07; no change of members (6 pages)
18 April 2007Full accounts made up to 31 December 2006 (17 pages)
18 April 2007Full accounts made up to 31 December 2006 (17 pages)
16 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
13 July 2006Full accounts made up to 31 March 2006 (14 pages)
13 July 2006Full accounts made up to 31 March 2006 (14 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 37 lombard street london EC3V 9BQ (1 page)
7 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 June 2006Registered office changed on 07/06/06 from: 37 lombard street london EC3V 9BQ (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Return made up to 14/05/06; full list of members (8 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Return made up to 14/05/06; full list of members (8 pages)
30 August 2005Full accounts made up to 30 April 2005 (12 pages)
30 August 2005Full accounts made up to 30 April 2005 (12 pages)
28 June 2005Return made up to 14/05/05; full list of members (3 pages)
28 June 2005Return made up to 14/05/05; full list of members (3 pages)
15 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
15 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
11 March 2005Ad 30/06/04--------- £ si 30000@1=30000 £ ic 224901/254901 (2 pages)
11 March 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
11 March 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
11 March 2005Ad 30/06/04--------- £ si 30000@1=30000 £ ic 224901/254901 (2 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
23 June 2004Return made up to 14/05/04; full list of members (8 pages)
23 June 2004Return made up to 14/05/04; full list of members (8 pages)
4 June 2004Nc inc already adjusted 21/05/04 (1 page)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Nc inc already adjusted 21/05/04 (1 page)
4 June 2004Ad 21/05/04--------- £ si 224900@1=224900 £ ic 1/224901 (2 pages)
4 June 2004Ad 21/05/04--------- £ si 224900@1=224900 £ ic 1/224901 (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 20-22 bedford row london WC1R 4JS (1 page)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Registered office changed on 04/06/04 from: 20-22 bedford row london WC1R 4JS (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2003Registered office changed on 31/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (1 page)
31 July 2003New secretary appointed (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)