HOT CHIP TOURING LIMITED

Register to unlock more data on OkredoRegister

HOT CHIP TOURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05411001

Incorporation date

31/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon04/07/2022
Final Gazette dissolved following liquidation
dot icon04/04/2022
Return of final meeting in a members' voluntary winding up
dot icon03/06/2021
Liquidators' statement of receipts and payments to 2021-03-27
dot icon02/06/2020
Liquidators' statement of receipts and payments to 2020-03-27
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-03-27
dot icon22/11/2018
Director's details changed for Alexander John Joseph Doyle on 2018-11-22
dot icon05/06/2018
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2018-06-05
dot icon30/05/2018
Registered office address changed from Suites 12-14 Vantage Point New England Road Brighton East Sussex BN1 4GW to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-30
dot icon26/04/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point New England Road Brighton East Sussex BN1 4GW on 2018-04-26
dot icon23/04/2018
Appointment of a voluntary liquidator
dot icon23/04/2018
Declaration of solvency
dot icon23/04/2018
Resolutions
dot icon09/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/03/2018
Director's details changed for Mr Joseph Goddard on 2018-03-23
dot icon23/03/2018
Director's details changed for Alexander John Joseph Doyle on 2018-03-23
dot icon21/03/2018
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-21
dot icon21/03/2018
Director's details changed for Alexander John Joseph Doyle on 2018-03-21
dot icon21/03/2018
Director's details changed for Alexander John Joseph Doyle on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Joseph Goddard on 2018-03-21
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/03/2016
Director's details changed for Owen Clarke on 2016-03-23
dot icon16/03/2016
Director's details changed for Mr Joseph Goddard on 2016-03-16
dot icon24/02/2016
Director's details changed for Alexander John Joseph Doyle on 2016-02-24
dot icon12/02/2016
Director's details changed for Mr Joseph Goddard on 2016-02-12
dot icon12/02/2016
Director's details changed for Felix Martin on 2016-02-12
dot icon05/02/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 2016-02-05
dot icon04/02/2016
Director's details changed for Felix Martin on 2016-02-03
dot icon03/02/2016
Director's details changed for Alexis Benjamin Taylor on 2016-02-03
dot icon03/02/2016
Secretary's details changed for Alexis Benjamin Taylor on 2016-02-03
dot icon03/02/2016
Director's details changed for Owen Clarke on 2016-02-03
dot icon28/01/2016
Previous accounting period extended from 2015-04-30 to 2015-07-31
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon04/03/2014
Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 2014-03-04
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2013
Director's details changed for Mr Joseph Goddard on 2013-11-21
dot icon15/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr Joseph Goddard on 2013-04-06
dot icon06/04/2013
Director's details changed for Mr Joe Goddard on 2013-04-06
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/04/2011
Director's details changed for Alexis Benjamin Taylor on 2010-06-01
dot icon12/04/2011
Director's details changed for Owen Clarke on 2010-06-01
dot icon12/04/2011
Director's details changed for Felix Martin on 2011-01-01
dot icon15/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Alexis Benjamin Taylor on 2010-01-01
dot icon15/04/2010
Director's details changed for Felix Martin on 2010-01-01
dot icon15/04/2010
Director's details changed for Alexis Benjamin Taylor on 2010-01-01
dot icon15/04/2010
Director's details changed for Owen Clarke on 2010-01-01
dot icon15/04/2010
Director's details changed for Alexander Doyle on 2010-01-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Director's change of particulars / joe goddard / 21/05/2009
dot icon09/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Return made up to 01/04/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/09/2008
Return made up to 01/04/07; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 01/04/06; full list of members
dot icon20/07/2005
New director appointed
dot icon30/06/2005
Director's particulars changed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Secretary resigned
dot icon01/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Joseph
Director
01/04/2005 - Present
9
Mr Felix Martin
Director
01/05/2005 - Present
9
CFA SEC LTD
Corporate Secretary
01/04/2005 - 01/04/2005
191
Taylor, Alexis Benjamin
Director
01/04/2005 - Present
6
Doyle, Alexander John Joseph
Director
01/05/2005 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOT CHIP TOURING LIMITED

HOT CHIP TOURING LIMITED is an(a) Dissolved company incorporated on 31/03/2005 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOT CHIP TOURING LIMITED?

toggle

HOT CHIP TOURING LIMITED is currently Dissolved. It was registered on 31/03/2005 and dissolved on 03/07/2022.

Where is HOT CHIP TOURING LIMITED located?

toggle

HOT CHIP TOURING LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does HOT CHIP TOURING LIMITED do?

toggle

HOT CHIP TOURING LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for HOT CHIP TOURING LIMITED?

toggle

The latest filing was on 04/07/2022: Final Gazette dissolved following liquidation.