Company NameTotal Hotspots Limited
Company StatusDissolved
Company Number04949859
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Michael Housley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4th Floor
86 Jermyn Street
London
SW1Y 6JD
Secretary NameMr Alexander Michael Housley
NationalityBritish
StatusClosed
Appointed12 January 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 24 July 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4th Floor
86 Jermyn Street
London
SW1Y 6JD
Director NameAndrew James Scott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Kings Road
London Colney
Herts
AL2 1EN
Director NameMr Michael Housley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Kings Road
London Colney
Herts
AL2 1EN
Director NameMs Shane Rosanne Redding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kings Road
London Colney
Herts
AL2 1EN
Secretary NameCatherine Louise O'Riordan
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kestrel Crescent
Brackley
Northamptonshire
NN13 6PX

Location

Registered Address86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Rummble Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£7,825
Cash£937
Current Liabilities£2,699

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,000
(14 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,000
(14 pages)
14 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
18 January 2011Registered office address changed from , Sheraton House Castle Park, Cambridge, CB3 0AX, England on 18 January 2011 (1 page)
18 January 2011Registered office address changed from , Sheraton House Castle Park, Cambridge, CB3 0AX, England on 18 January 2011 (1 page)
29 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
29 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 October 2010Registered office address changed from , 2 Kings Road, London Colney, Herts, AL2 1EN on 26 October 2010 (1 page)
26 October 2010Registered office address changed from , 2 Kings Road, London Colney, Herts, AL2 1EN on 26 October 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 January 2010Register inspection address has been changed (2 pages)
9 January 2010Register inspection address has been changed (2 pages)
30 December 2009Appointment of Andrew James Scott as a director (3 pages)
30 December 2009Appointment of Andrew James Scott as a director (3 pages)
30 December 2009Termination of appointment of Shane Redding as a director (2 pages)
30 December 2009Termination of appointment of Michael Housley as a director (2 pages)
30 December 2009Termination of appointment of Michael Housley as a director (2 pages)
30 December 2009Termination of appointment of Shane Redding as a director (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Alexander Michael Housley on 31 October 2009 (1 page)
11 November 2009Director's details changed for Ms Shane Rosanne Redding on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alexander Michael Housley on 31 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Michael Housley on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alexander Michael Housley on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Ms Shane Rosanne Redding on 31 October 2009 (2 pages)
11 November 2009Secretary's details changed for Alexander Michael Housley on 31 October 2009 (1 page)
11 November 2009Director's details changed for Michael Housley on 31 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 April 2008Registered office changed on 25/04/2008 from, 2 kings road, london colney, st albans, AL2 1EN (1 page)
25 April 2008Registered office changed on 25/04/2008 from, 2 kings road, london colney, st albans, AL2 1EN (1 page)
24 April 2008Return made up to 31/10/07; no change of members
  • 363(287) ‐ Registered office changed on 24/04/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2008Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (8 pages)
13 November 2006Return made up to 31/10/06; full list of members (8 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
19 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 February 2004Ad 06/02/04--------- £ si 399@1=399 £ ic 601/1000 (1 page)
19 February 2004Ad 06/02/04--------- £ si 399@1=399 £ ic 601/1000 (1 page)
27 January 2004Ad 20/01/04--------- £ si 600@1=600 £ ic 1/601 (2 pages)
27 January 2004Ad 20/01/04--------- £ si 600@1=600 £ ic 1/601 (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
31 October 2003Incorporation (18 pages)