About

Registered Number: 07506657
Date of Incorporation: 26/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Hotbed Tonbridge (General Partner) Ltd was established in 2011, it's status at Companies House is "Dissolved". The current directors of this organisation are Cox, Helen Louise, Hotbed Directors One Limited, Hotbed Directors Two Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTBED DIRECTORS ONE LIMITED 16 November 2011 03 February 2012 1
HOTBED DIRECTORS TWO LIMITED 16 November 2011 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
COX, Helen Louise 26 January 2011 03 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
CH01 - Change of particulars for director 03 March 2016
AR01 - Annual Return 04 February 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 06 January 2012
AP02 - Appointment of corporate director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AP02 - Appointment of corporate director 05 December 2011
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 07 October 2011
CH01 - Change of particulars for director 31 August 2011
RESOLUTIONS - N/A 23 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
NEWINC - New incorporation documents 26 January 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2011 Fully Satisfied

N/A

Debenture 09 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.