Dissolved
Dissolved 2016-01-05
Company Information for HOTLAMPS LIMITED
BASINGSTOKE, HAMPSHIRE, RG24,
|
Company Registration Number
06420574
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | ||
---|---|---|
HOTLAMPS LIMITED | ||
Legal Registered Office | ||
BASINGSTOKE HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 06420574 | |
---|---|---|
Date formed | 2007-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-03-11 22:10:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL ANNE OLLIS |
||
ANDREW GASS |
||
HOWARD TUFFNAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL ANNE OLLIS |
Company Secretary | ||
PHILIP JOHN JAMES |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAVERICK PRESENTATION PRODUCTS LIMITED | Company Secretary | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
SCREEN EXPERT LIMITED | Company Secretary | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
TECH DATA MOBILE LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
MANEBOARD LIMITED | Director | 2016-01-31 | CURRENT | 1990-11-01 | Active | |
AZLAN LIMITED | Director | 2016-01-31 | CURRENT | 1986-02-10 | Active | |
AZLAN GROUP LIMITED | Director | 2016-01-31 | CURRENT | 1992-11-25 | Active | |
MANAGED TRAINING SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 1993-11-16 | Active | |
HORIZON TECHNICAL SERVICES (UK) LIMITED | Director | 2016-01-31 | CURRENT | 1994-08-10 | Active | |
AZLAN EUROPEAN FINANCE LIMITED | Director | 2016-01-31 | CURRENT | 2001-09-27 | Active | |
ISI DISTRIBUTION LTD | Director | 2015-10-26 | CURRENT | 1990-03-08 | Liquidation | |
SPECIALIST DISTRIBUTION GROUP (SDG) LTD | Director | 2012-11-01 | CURRENT | 1983-11-14 | Liquidation | |
MAVERICK PRESENTATION PRODUCTS LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
SCREEN EXPERT LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
COMPUTER 2000 DISTRIBUTION LIMITED | Director | 2006-12-12 | CURRENT | 1985-12-06 | Dissolved 2015-09-22 | |
DATECH 2000 LIMITED | Director | 2006-12-12 | CURRENT | 1996-06-18 | Dissolved 2015-09-22 | |
FRONTLINE DISTRIBUTION LIMITED | Director | 2006-12-12 | CURRENT | 1996-09-19 | Dissolved 2015-09-22 | |
DATATECHNOLOGY DATECH LIMITED | Director | 2006-12-12 | CURRENT | 1985-04-02 | Dissolved 2016-01-05 | |
TD SYNNEX UK LIMITED | Director | 2006-12-12 | CURRENT | 1983-01-14 | Active | |
COMPUTER 2000 DISTRIBUTION LIMITED | Director | 2013-09-30 | CURRENT | 1985-12-06 | Dissolved 2015-09-22 | |
DATECH 2000 LIMITED | Director | 2013-09-30 | CURRENT | 1996-06-18 | Dissolved 2015-09-22 | |
FRONTLINE DISTRIBUTION LIMITED | Director | 2013-09-30 | CURRENT | 1996-09-19 | Dissolved 2015-09-22 | |
MAVERICK PRESENTATION PRODUCTS LIMITED | Director | 2013-09-30 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
SCREEN EXPERT LIMITED | Director | 2013-09-30 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
DATATECHNOLOGY DATECH LIMITED | Director | 2013-09-30 | CURRENT | 1985-04-02 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 03/08/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/06/15 | |
RES06 | REDUCE ISSUED CAPITAL 22/06/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL OLLIS | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HOWARD TUFFNAIL | |
AP03 | SECRETARY APPOINTED RACHEL ANNE OLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES | |
AR01 | 07/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HAMPSHIRE HOUSE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE | |
RES01 | ADOPT ARTICLES 02/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 07/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 07/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN JAMES / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GASS / 07/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES / 12/08/2008 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/01/09 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/12/07--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 785 LIMITED CERTIFICATE ISSUED ON 03/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOTLAMPS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |