Harrogate
HG3 1GY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Shamas Ul Haq |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pakeezah 91 Edderthorpe Street Off Leeds Road Bradford West Yorkshire BD3 9UD |
Registered Address | 3 Greengate Cardale Park Harrogate HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,425 |
Cash | £38,170 |
Current Liabilities | £360,454 |
Latest Accounts | 28 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
13 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (18 pages) |
10 January 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3 Greengate Cardale Park Harrogate HG3 1GY on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3 Greengate Cardale Park Harrogate HG3 1GY on 10 January 2017 (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Appointment of a voluntary liquidator (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Statement of affairs with form 4.19 (13 pages) |
5 January 2017 | Statement of affairs with form 4.19 (13 pages) |
5 January 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
18 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
21 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
21 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
2 March 2016 | Previous accounting period extended from 28 June 2015 to 31 October 2015 (1 page) |
2 March 2016 | Previous accounting period extended from 28 June 2015 to 31 October 2015 (1 page) |
10 December 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 October 2015 | Total exemption small company accounts made up to 28 June 2014 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 June 2014 (4 pages) |
21 September 2015 | Registered office address changed from Pakeezah 91 Edderthorpe Street Off Leeds Road Bradford West Yorkshire BD3 9UD to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Pakeezah 91 Edderthorpe Street Off Leeds Road Bradford West Yorkshire BD3 9UD to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 21 September 2015 (1 page) |
25 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
5 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 June 2014 | Amended accounts made up to 30 June 2013 (6 pages) |
17 June 2014 | Amended accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
13 February 2013 | Termination of appointment of Shamus Haq as a director (1 page) |
13 February 2013 | Termination of appointment of Shamus Haq as a director (1 page) |
31 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
31 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
29 November 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 June 2012 | Appointment of Mr Shamus Ul Haq as a director (2 pages) |
25 June 2012 | Appointment of Mr Shamus Ul Haq as a director (2 pages) |
19 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
19 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
25 May 2012 | Company name changed hotlink networks LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Company name changed hotlink networks LIMITED\certificate issued on 25/05/12
|
20 February 2012 | Termination of appointment of Paul Land as a director (1 page) |
20 February 2012 | Appointment of Mr Tariq Haq as a director (2 pages) |
20 February 2012 | Termination of appointment of Paul Land as a director (1 page) |
20 February 2012 | Appointment of Mr Tariq Haq as a director (2 pages) |
7 February 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 February 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
6 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
6 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
6 February 2012 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|