This company is commonly known as National Hotlines Limited. The company was founded 32 years ago and was given the registration number 02704423. The firm's registered office is in BRENTFORD. You can find them at Unit 2 Brentford Business Centre, Commerce Road, Brentford, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NATIONAL HOTLINES LIMITED |
---|---|---|
Company Number | : | 02704423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 April 1992 |
End of financial year | : | 30 September 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Brentford Business Centre, Commerce Road, Brentford, Middlesex, TW8 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Mountfield Road, Ealing, London, W5 2NG | Director | 07 April 1992 | Active |
9 Mountfield Road, London, W5 2NG | Secretary | 10 February 2000 | Active |
63 Haven Lane, Ealing, London, W5 2HZ | Secretary | 07 April 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 07 April 1992 | Active |
156 Brompton Road, London, SW3 1HW | Corporate Secretary | 08 April 1997 | Active |
Zahra, Lakeside Drive, Stoke Poges, SL2 4LX | Director | 14 January 1994 | Active |
14 Langham Place, London, W4 2QL | Director | 17 September 1992 | Active |
9 Mountfield Road, Ealing, London, W5 2NG | Director | 08 April 1997 | Active |
20 St Helens Road, Sheerness, ME12 2QY | Director | 07 April 1992 | Active |
9 Mountfield Road, London, W5 2NG | Director | 13 June 2000 | Active |
11 Waldeck Road, London, W4 3NL | Director | 17 September 1992 | Active |
63 Haven Lane, Ealing, London, W5 2HZ | Director | 17 September 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 07 April 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 07 April 1992 | Active |
Mr Michael Tegerdine | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Unit 2 Brentford Business Centre, Brentford, TW8 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-04-25 | Gazette | Gazette filings brought up to date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Insolvency | Liquidation in administration court order ending administration. | Download |
2015-12-10 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-08-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-08-26 | Insolvency | Liquidation in administration proposals. | Download |
2015-08-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-08-26 | Insolvency | Liquidation court order to rescind winding up. | Download |
2015-07-01 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2010-08-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-05-07 | Officers | Change person director company with change date. | Download |
2010-05-07 | Address | Change sail address company. | Download |
2010-05-07 | Officers | Termination secretary company with name. | Download |
2009-11-14 | Gazette | Gazette filings brought up to date. | Download |
2009-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-10-27 | Gazette | Gazette notice compulsary. | Download |
2009-07-23 | Officers | Legacy. | Download |
2009-04-30 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.