This company is commonly known as Hotseven Limited. The company was founded 17 years ago and was given the registration number 05872521. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOTSEVEN LIMITED |
---|---|---|
Company Number | : | 05872521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 05 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 08 July 2014 | Active |
141 Dawpool Road, Cricklewood, London, NW2 7LA | Secretary | 28 July 2006 | Active |
11 Freelands Grove, Bromley, BR1 3LH | Secretary | 10 September 2007 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 02 March 2009 | Active |
24, Deansway, London, United Kingdom, N2 0JF | Secretary | 10 April 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 July 2006 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 07 May 2010 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 28 July 2006 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 November 2018 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 July 2006 | Active |
Prime London Residential Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59-60 Grosvenor Street, Mayfair, London, England, W1K 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2018-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Officers | Change person director company with change date. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Address | Change registered office address company with date old address new address. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.