Company NameHot Pad Grot Pad Limited
Company StatusDissolved
Company Number05860438
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Charlotte Mary Eloise Ashton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Sterne Street
Shepherd's Bush
London
W12 8AD
Director NameAmanda Louise Sharples
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tynedale Road
Strood Green
Betchworth
Surrey
RH3 7HX
Secretary NameCharlotte Mary Eloise Ashton
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4a Sterne Street
Shepherd's Bush
London
W12 8AD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBritannia House, Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Secretary's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages)
16 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
(5 pages)
16 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
(5 pages)
16 August 2010Director's details changed for Amanda Louise Sharples on 28 June 2010 (2 pages)
16 August 2010Secretary's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages)
16 August 2010Director's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages)
16 August 2010Director's details changed for Amanda Louise Sharples on 28 June 2010 (2 pages)
16 August 2010Director's details changed for Charlotte Mary Eloise Ashton on 28 June 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 February 2009Accounts made up to 30 June 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Director's change of particulars / amanda billige / 24/05/2008 (1 page)
14 July 2008Director and secretary's change of particulars / charlotte ashton / 15/09/2007 (1 page)
14 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 July 2008Director's Change of Particulars / amanda billige / 24/05/2008 / Surname was: billige, now: sharples; HouseName/Number was: , now: 3; Street was: 3 mallard close, now: mallard close (1 page)
14 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 July 2008Director and Secretary's Change of Particulars / charlotte ashton / 15/09/2007 / HouseName/Number was: , now: 115; Street was: flat 13, now: hall road; Area was: 27 alexandra road, now: ; Post Town was: epsom, now: isleworth; Region was: surrey, now: middlesex; Post Code was: KT17 4BS, now: TW7 7PB (1 page)
9 April 2008Accounts made up to 30 June 2007 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2006New secretary appointed;new director appointed (1 page)
17 July 2006Ad 28/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2006Ad 28/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2006New director appointed (1 page)
17 July 2006New secretary appointed;new director appointed (1 page)
17 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
28 June 2006Incorporation (17 pages)
28 June 2006Incorporation (17 pages)