HOTSPOT FXI EUROPE LIMITED

Register to unlock more data on OkredoRegister

HOTSPOT FXI EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04764701

Incorporation date

13/05/2003

Size

Full

Contacts

Registered address

Registered address

City Place House, 55 Basinghall Street, London EC2V 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon22/03/2011
Application to strike the company off the register
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Director's details changed for Joel Quall on 2009-10-01
dot icon09/06/2010
Director's details changed for William Knox Goodbody Jnr on 2009-10-01
dot icon09/06/2010
Director's details changed for Mavrinac Zoran on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Philip John Gough on 2009-10-01
dot icon09/06/2010
Secretary's details changed for Mr Philip John Gough on 2009-10-01
dot icon09/06/2010
Director's details changed for Bradley Wayne Duke on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 18/05/09; full list of members
dot icon17/05/2009
Appointment Terminated Director rakesh chhabra
dot icon22/04/2009
Director appointed joel quall
dot icon22/04/2009
Director appointed mavrinac zoran
dot icon23/03/2009
Appointment Terminated Director paul reidy
dot icon16/03/2009
Director appointed bradley wayne duke
dot icon18/02/2009
Appointment Terminated Director michael cornford
dot icon09/02/2009
Appointment Terminated Director christopher defilippo
dot icon09/02/2009
Appointment Terminated Director garry munday
dot icon02/02/2009
Director appointed william knox goodbody jnr
dot icon18/01/2009
Appointment Terminated Director michael williams
dot icon15/12/2008
Registered office changed on 16/12/2008 from guildhall house 81-87 gresham street london EC2V 7NQ
dot icon15/10/2008
Director appointed garry munday
dot icon23/09/2008
Appointment Terminated Director stephanie rowe
dot icon17/08/2008
Director appointed paul anthony reidy
dot icon10/08/2008
Return made up to 14/05/08; full list of members
dot icon20/07/2008
Director appointed stephanie anne rowe
dot icon07/07/2008
Director appointed christopher defilippo
dot icon15/05/2008
Director appointed mr michael cornford
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Appointment Terminated Director xavier alexandre
dot icon27/01/2008
Director resigned
dot icon29/10/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon11/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon29/05/2007
New secretary appointed;new director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Return made up to 14/05/07; no change of members
dot icon29/05/2007
Secretary resigned
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon15/11/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
New director appointed
dot icon06/06/2006
Registered office changed on 07/06/06 from: 37 lombard street london EC3V 9BQ
dot icon06/06/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Return made up to 14/05/06; full list of members
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon29/08/2005
Full accounts made up to 2005-04-30
dot icon27/06/2005
Return made up to 14/05/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/03/2005
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon10/03/2005
Ad 30/06/04--------- £ si 30000@1=30000 £ ic 224901/254901
dot icon06/12/2004
Director's particulars changed
dot icon22/06/2004
Return made up to 14/05/04; full list of members
dot icon03/06/2004
Registered office changed on 04/06/04 from: 20-22 bedford row london WC1R 4JS
dot icon03/06/2004
Ad 21/05/04--------- £ si 224900@1=224900 £ ic 1/224901
dot icon03/06/2004
Nc inc already adjusted 21/05/04
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon06/04/2004
New director appointed
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Registered office changed on 31/07/03 from: 1 mitchell lane bristol BS1 6BU
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon23/07/2003
Secretary resigned
dot icon23/07/2003
Director resigned
dot icon13/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/05/2003 - 13/05/2003
43699
Sweetland, Duncan Barrington John
Director
23/01/2007 - 27/09/2007
13
Duke, Bradley Wayne
Director
10/03/2009 - Present
9
Cornford, Michael
Director
04/05/2008 - 15/02/2009
1

Persons with Significant Control

0

No PSC data available.

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 HOTSPOT FXI EUROPE LIMITED

HOTSPOT FXI EUROPE LIMITED is an(a) Dissolved company incorporated on 13/05/2003 with the registered office located at City Place House, 55 Basinghall Street, London EC2V 5DU. 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 HOTSPOT FXI EUROPE LIMITED?

toggle

HOTSPOT FXI EUROPE LIMITED is currently Dissolved. It was registered on 13/05/2003 and dissolved on 18/07/2011.

Where is HOTSPOT FXI EUROPE LIMITED located?

toggle

HOTSPOT FXI EUROPE LIMITED is registered at City Place House, 55 Basinghall Street, London EC2V 5DU.

What does HOTSPOT FXI EUROPE LIMITED do?

toggle

HOTSPOT FXI EUROPE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HOTSPOT FXI EUROPE LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.