Company NameHotspin Limited
Company StatusDissolved
Company Number06688845
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMs Kong Ngo Wong
NationalityChinese
StatusClosed
Appointed10 October 2008(1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 White Hart Lane
Barnes
London
SW13 0PZ
Director NameMs Kong Ngo Wong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed28 September 2010(2 years after company formation)
Appointment Duration8 years, 4 months (closed 12 February 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 White Hart Lane
Barnes
London
SW13 0PZ
Director NameLek Lan Wong
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 White Hart Lane
Barnes
London
SW13 0PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 White Hart Lane
Barnes
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

100 at £1Kong Ngo Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£12,296
Cash£22,817
Current Liabilities£11,882

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
26 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
26 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 December 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Lek Lan Wong on 4 September 2010 (2 pages)
20 October 2010Director's details changed for Lek Lan Wong on 4 September 2010 (2 pages)
20 October 2010Director's details changed for Lek Lan Wong on 4 September 2010 (2 pages)
18 October 2010Appointment of Kong Ngo Wong as a director (3 pages)
18 October 2010Appointment of Kong Ngo Wong as a director (3 pages)
18 October 2010Termination of appointment of Lek Wong as a director (2 pages)
18 October 2010Termination of appointment of Lek Wong as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
2 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
31 October 2008Director appointed lek lan wong (2 pages)
31 October 2008Director appointed lek lan wong (2 pages)
31 October 2008Secretary appointed kong ngo wong (2 pages)
31 October 2008Secretary appointed kong ngo wong (2 pages)
29 October 2008Registered office changed on 29/10/2008 from cameo house 11 bear street london WC2H 7AS (1 page)
29 October 2008Registered office changed on 29/10/2008 from cameo house 11 bear street london WC2H 7AS (1 page)
15 October 2008Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 October 2008Appointment terminated director company directors LIMITED (1 page)
15 October 2008Appointment terminated director company directors LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
15 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 September 2008Incorporation (16 pages)
4 September 2008Incorporation (16 pages)