UKBizDB.co.uk

NATIONAL HOTLINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 2 Brentford Business Centre, Commerce Road, Brentford, Middlesex, TW8 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Mountfield Road, Ealing, London, W5 2NG

Director07 April 1992Active
9 Mountfield Road, London, W5 2NG

Secretary10 February 2000Active
63 Haven Lane, Ealing, London, W5 2HZ

Secretary07 April 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 April 1992Active
156 Brompton Road, London, SW3 1HW

Corporate Secretary08 April 1997Active
Zahra, Lakeside Drive, Stoke Poges, SL2 4LX

Director14 January 1994Active
14 Langham Place, London, W4 2QL

Director17 September 1992Active
9 Mountfield Road, Ealing, London, W5 2NG

Director08 April 1997Active
20 St Helens Road, Sheerness, ME12 2QY

Director07 April 1992Active
9 Mountfield Road, London, W5 2NG

Director13 June 2000Active
11 Waldeck Road, London, W4 3NL

Director17 September 1992Active
63 Haven Lane, Ealing, London, W5 2HZ

Director17 September 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 April 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 April 1992Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Insolvency

Liquidation in administration court order ending administration.

Download
2015-12-10Insolvency

Liquidation voluntary arrangement completion.

Download
2015-08-26Insolvency

Liquidation in administration result creditors meeting.

Download
2015-08-26Insolvency

Liquidation in administration proposals.

Download
2015-08-26Insolvency

Liquidation in administration appointment of administrator.

Download
2015-08-26Insolvency

Liquidation court order to rescind winding up.

Download
2015-07-01Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2010-08-12Insolvency

Liquidation compulsory winding up order.

Download
2010-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-07Officers

Change person director company with change date.

Download
2010-05-07Address

Change sail address company.

Download
2010-05-07Officers

Termination secretary company with name.

Download
2009-11-14Gazette

Gazette filings brought up to date.

Download
2009-11-11Accounts

Accounts with accounts type total exemption small.

Download
2009-10-27Gazette

Gazette notice compulsary.

Download
2009-07-23Officers

Legacy.

Download
2009-04-30Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.