About

Registered Number: 02927572
Date of Incorporation: 10/05/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2012 (11 years and 10 months ago)
Registered Address: 21-23 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES

 

Established in 1994, Hotshot Ltd have registered office in Gerrards Cross in Buckinghamshire. There are 2 directors listed as Blunt, Clare Louise, Blunt, Philip for Hotshot Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Clare Louise 08 June 1994 - 1
BLUNT, Philip 16 May 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2012
AD01 - Change of registered office address 23 September 2011
RESOLUTIONS - N/A 22 September 2011
4.20 - N/A 22 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 13 May 1996
287 - Change in situation or address of Registered Office 26 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
363x - Annual Return 11 October 1995
363(353) - N/A 11 October 1995
363(190) - N/A 11 October 1995
288 - N/A 03 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.