Company NameHot Plate North East Limited
DirectorMasoud Mirsamadi
Company StatusActive - Proposal to Strike off
Company Number08912895
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameDr Masoud Mirsamadi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(2 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Victoria Road
Darlington
County Durham
DL1 5JW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Khatoon Habibi Dooraki
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed27 February 2014(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2016)
RoleFood Preperation
Country of ResidenceEngland
Correspondence Address118 Victoria Road
Darlington
County Durham
DL1 5JW

Contact

Telephone01325 266066
Telephone regionDarlington

Location

Registered Address118 Victoria Road
Darlington
County Durham
DL1 5JW
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Khatoon Habibi Dooraki
100.00%
Ordinary

Financials

Year2014
Net Worth£822
Cash£2,242
Current Liabilities£2,635

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Filing History

21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 28 February 2019 (4 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
15 February 2019Micro company accounts made up to 28 February 2018 (4 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2016Appointment of Mr Masoud Mirsamadi as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Khatoon Habibi Dooraki as a director on 1 May 2016 (1 page)
3 May 2016Appointment of Mr Masoud Mirsamadi as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Khatoon Habibi Dooraki as a director on 1 May 2016 (1 page)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 28 February 2014 (1 page)
27 February 2014Appointment of Mrs Khatoon Habibi Dooraki as a director (2 pages)
27 February 2014Appointment of Mrs Khatoon Habibi Dooraki as a director (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(20 pages)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(20 pages)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)