Company NameRed Hot Pokers Limited
Company StatusDissolved
Company Number10736820
CategoryPrivate Limited Company
Incorporation Date24 April 2017(6 years, 11 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)
Previous NamesSpring St. Connections Ii Limited and Neelam Rose Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Hannah Louise Daniel
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Tolworth Road
Surbiton
KT6 7SR
Director NameMr Bhupinder Singh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hillside Crescent
Northwood
HA6 1RP
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Phoenix House
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Phoenix House
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Location

Registered Address111 Tolworth Road
Surbiton
KT6 7SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
27 September 2020Application to strike the company off the register (1 page)
8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
20 January 2020Registered office address changed from 12 Tennyson Mansions Queen's Club Gardens London W14 9TJ England to 111 Tolworth Road Surbiton KT6 7SR on 20 January 2020 (1 page)
17 January 2020Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 12 Tennyson Mansions Queen's Club Gardens London W14 9TJ on 17 January 2020 (1 page)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 November 2019Director's details changed for Miss Hannah Louise Daniel on 1 November 2019 (2 pages)
1 November 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 November 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 November 2019 (1 page)
1 November 2019Change of details for Miss Hannah Louise Daniel as a person with significant control on 1 November 2019 (2 pages)
24 January 2019Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 January 2019 (1 page)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
(3 pages)
22 August 2018Registered office address changed from C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2018 (1 page)
22 August 2018Notification of Hannah Louise Daniel as a person with significant control on 24 April 2017 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
22 August 2018Termination of appointment of Anil Kumar Malhotra as a director on 2 July 2018 (1 page)
22 August 2018Cessation of Anil Kumar Malhotra as a person with significant control on 2 July 2018 (1 page)
22 August 2018Appointment of Miss Hannah Louise Daniel as a director on 24 April 2017 (2 pages)
2 July 2018Appointment of Mr Anil Kumar Malhotra as a director on 2 July 2018 (2 pages)
2 July 2018Cessation of Bhupinder Singh as a person with significant control on 2 July 2018 (1 page)
2 July 2018Notification of Anil Kumar Malhotra as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England to C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Anil Kumar Malhotra as a director on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
23 May 2017Appointment of Mr Anil Kumar Malhotra as a director on 24 April 2017 (2 pages)
23 May 2017Termination of appointment of Bhupinder Singh as a director on 24 April 2017 (1 page)
23 May 2017Termination of appointment of Bhupinder Singh as a director on 24 April 2017 (1 page)
23 May 2017Appointment of Mr Anil Kumar Malhotra as a director on 24 April 2017 (2 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
(27 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
(27 pages)