Company NameHotgrade Ltd
Company StatusDissolved
Company Number06431052
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameSheli Begum
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBangladeshi
StatusClosed
Appointed10 January 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Boleyn Road
London
E7 9QG
Secretary NameShazid Miah
NationalityBritish
StatusClosed
Appointed10 January 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address116 Boleyn Road
London
E7 9QG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address160 Green Street
Forest Gate
London
E7 8JT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sheli Begum
100.00%
Ordinary

Financials

Year2014
Net Worth£21
Cash£2,882
Current Liabilities£2,928

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(4 pages)
30 May 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Sheli Begum on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Sheli Begum on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Sheli Begum on 3 February 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
6 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
13 March 2009Return made up to 19/11/08; full list of members (3 pages)
13 March 2009Return made up to 19/11/08; full list of members (3 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 January 2008New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
19 November 2007Incorporation (8 pages)
19 November 2007Incorporation (8 pages)