Company NameHot Delites Limited
Company StatusDissolved
Company Number07866422
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)
Dissolution Date27 September 2016 (7 years, 7 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 Zarina Khan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Silkmill Road
Oxhey
Hertfordshire
WD19 4JY
Director NameMiss Ana Sherwani
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(2 years after company formation)
Appointment Duration2 years, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Silkmill Road
Oxhey
Hertfordshire
WD19 4JY
Director NameMrs Samina Amjad Khan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorndyke Court
Westfield Park
Hatch End
Middlesex
HA5 4JG
Director NameMiss Zarina Khan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Silkmill Road
Oxhey
Hertfordshire
WD19 4JY
Director NameMr Varinderjit Singh Multani
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed19 September 2013(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Silk Mill Road
Watford
Hertfordshire
WD19 4JY

Location

Registered Address26 The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

100 at £1Varinderjit Singh Multani
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,386
Cash£508
Current Liabilities£7,894

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2016Compulsory strike-off action has been suspended (1 page)
11 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
3 December 2013Appointment of Miss Ana Sherwani as a director (2 pages)
3 December 2013Appointment of Miss Ana Sherwani as a director (2 pages)
3 December 2013Termination of appointment of Varinderjit Multani as a director (1 page)
3 December 2013Termination of appointment of Varinderjit Multani as a director (1 page)
19 November 2013Appointment of Miss Zarina Khan as a director (2 pages)
19 November 2013Appointment of Miss Zarina Khan as a director (2 pages)
23 October 2013Appointment of Mr Varinderjit Singh Multani as a director (2 pages)
23 October 2013Appointment of Mr Varinderjit Singh Multani as a director (2 pages)
22 October 2013Termination of appointment of Zarina Khan as a director (1 page)
22 October 2013Termination of appointment of Zarina Khan as a director (1 page)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Samina Khan as a director (1 page)
31 January 2012Termination of appointment of Samina Khan as a director (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)