Company NameHot Ltd
Company StatusDissolved
Company Number05801857
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason Hadjioannou
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameAnna Maria Laffa
NationalityBritish
StatusResigned
Appointed18 February 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2011)
RoleSecretary
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jason Hadjioannou
100.00%
Ordinary

Financials

Year2014
Net Worth£719
Cash£179
Current Liabilities£16,856

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
13 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
13 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Anna Laffa as a secretary (1 page)
6 June 2012Termination of appointment of Anna Laffa as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 July 2010Registered office address changed from 153 Albany Park Avenue Enfield Middlesex EN3 5NY England on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 153 Albany Park Avenue Enfield Middlesex EN3 5NY England on 22 July 2010 (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Secretary's details changed for Anna Maria Laffa on 31 March 2010 (1 page)
29 June 2010Secretary's details changed for Anna Maria Laffa on 31 March 2010 (1 page)
29 June 2010Director's details changed for Jason Hadjioannou on 31 March 2010 (2 pages)
29 June 2010Registered office address changed from 9 Beech Tree Glade London E4 6BG on 29 June 2010 (1 page)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Jason Hadjioannou on 31 March 2010 (2 pages)
29 June 2010Registered office address changed from 9 Beech Tree Glade London E4 6BG on 29 June 2010 (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Return made up to 04/05/09; full list of members (3 pages)
31 July 2009Return made up to 04/05/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
22 September 2008Return made up to 04/05/08; full list of members (3 pages)
22 September 2008Return made up to 04/05/08; full list of members (3 pages)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
18 February 2008Registered office changed on 18/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Ad 18/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Ad 18/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
18 February 2008Secretary resigned (1 page)
7 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
2 May 2006Incorporation (8 pages)
2 May 2006Incorporation (8 pages)