Company NameHotrods Limited
Company StatusDissolved
Company Number04921816
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date17 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMauro Mendes Neves
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPortuguese
StatusClosed
Appointed18 February 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 17 February 2010)
RoleMotor Mechanic
Correspondence Address340 Dallow Road
Luton
Bedfordshire
LU1 1TD
Director NameStephen Bridgman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 17 February 2010)
RolePanel Beater
Correspondence Address47 West Way
Edgware
Middlesex
HA8 9LA
Secretary NameMauro Mendes Neves
NationalityPortuguese
StatusClosed
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 17 February 2010)
RoleMotor Mechanic
Correspondence Address340 Dallow Road
Luton
Bedfordshire
LU1 1TD
Director NameMr Laurence Steven Jacoby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameJulia Anne Jacoby
NationalityBritish
StatusResigned
Appointed18 February 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,014
Cash£5,797
Current Liabilities£27,906

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2010Final Gazette dissolved following liquidation (1 page)
17 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
9 July 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Statement of affairs with form 4.19 (6 pages)
9 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-04
(1 page)
9 July 2008Statement of affairs with form 4.19 (6 pages)
20 June 2008Registered office changed on 20/06/2008 from unit 3 ballards mews high street edgware middlesex HA8 7BZ (1 page)
20 June 2008Registered office changed on 20/06/2008 from unit 3 ballards mews high street edgware middlesex HA8 7BZ (1 page)
25 April 2008Compulsory strike-off action has been suspended (1 page)
25 April 2008Compulsory strike-off action has been suspended (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
8 December 2004Return made up to 06/10/04; full list of members (7 pages)
8 December 2004Return made up to 06/10/04; full list of members (7 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
4 March 2004New secretary appointed (1 page)
4 March 2004New secretary appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 October 2003Incorporation (10 pages)