About

Registered Number: 05110529
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: Sumpter House 8 Station Road, Histon, Cambridge, Cambridgeshire, CB24 9LQ

 

Based in Cambridge, Hotrot Organic Solutions Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". Mace, Michelle Alexadra, Dr, Foulds, Bruce Kenneth, Mace, Michelle Alexandra, Dr, Alexander, Paul Robert, Boul, Haydn Lawrence, Doctor, Image, John Peter, Pottinger, Robert George are the current directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULDS, Bruce Kenneth 04 October 2012 - 1
MACE, Michelle Alexandra, Dr 04 October 2012 - 1
ALEXANDER, Paul Robert 01 September 2007 15 February 2010 1
BOUL, Haydn Lawrence, Doctor 14 June 2004 01 December 2005 1
IMAGE, John Peter 04 June 2004 01 September 2007 1
POTTINGER, Robert George 29 July 2008 04 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MACE, Michelle Alexadra, Dr 04 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP03 - Appointment of secretary 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 02 December 2010
AA01 - Change of accounting reference date 23 September 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CERTNM - Change of name certificate 27 June 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
AA - Annual Accounts 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 12 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
225 - Change of Accounting Reference Date 12 October 2004
RESOLUTIONS - N/A 07 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
RESOLUTIONS - N/A 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
CERTNM - Change of name certificate 24 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.