Company NameHOTI Limited
Company StatusDissolved
Company Number05138987
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Murid Hoti
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beeligh Road
Morden
Surrey
SM4 5JW
Secretary NameMrs Ardiana Hoti
NationalityBritish
StatusResigned
Appointed14 March 2005(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beeligh Road
Morden
Surrey
SM4 5JW
Director NameMrs Ardiana Hoti
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beeligh Road
Morden
Surrey
SM4 5JW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCHAN & Company (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address2 Gloster Road
New Malden
Surrey
KT3 3QH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address411 Davina House Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Murid Hoti & Ardiana Hoti
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,110
Cash£669
Current Liabilities£157,943

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2014Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 31 May 2014 (1 page)
31 May 2014Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 31 May 2014 (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 September 2013Voluntary strike-off action has been suspended (1 page)
4 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 September 2012Termination of appointment of Ardiana Hoti as a director (1 page)
27 September 2012Termination of appointment of Ardiana Hoti as a director (1 page)
27 September 2012Termination of appointment of Ardiana Hoti as a secretary (1 page)
27 September 2012Termination of appointment of Ardiana Hoti as a secretary (1 page)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(5 pages)
13 March 2012Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 13 March 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Murid Hoti on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Murid Hoti on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Ardiana Hoti on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Ardiana Hoti on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Ardiana Hoti on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Murid Hoti on 1 January 2010 (2 pages)
2 November 2009Registered office address changed from 2 Gloster Road New Malden Surrey KT3 3QH on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 2 Gloster Road New Malden Surrey KT3 3QH on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 2 Gloster Road New Malden Surrey KT3 3QH on 2 November 2009 (1 page)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Return made up to 27/05/09; full list of members (3 pages)
9 July 2009Return made up to 27/05/09; full list of members (3 pages)
8 July 2009Director's change of particulars / ardiana hoti / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / ardiana hoti / 01/07/2009 (1 page)
8 July 2009Secretary's change of particulars / ardiana hoti / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / murid hoti / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / murid hoti / 01/07/2009 (1 page)
8 July 2009Secretary's change of particulars / ardiana hoti / 01/07/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 June 2008Return made up to 27/05/08; no change of members (6 pages)
24 June 2008Return made up to 27/05/08; no change of members (6 pages)
18 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 June 2008Director appointed ardiana hoti (1 page)
18 June 2008Director appointed ardiana hoti (1 page)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 August 2007Return made up to 27/05/07; full list of members (6 pages)
4 August 2007Return made up to 27/05/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 July 2006Return made up to 27/05/06; full list of members (6 pages)
12 July 2006Return made up to 27/05/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (13 pages)
27 May 2004Registered office changed on 27/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
27 May 2004Registered office changed on 27/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Incorporation (13 pages)
27 May 2004Director resigned (1 page)