Company NameHotpot Restaurant Limited
Company StatusDissolved
Company Number09855940
CategoryPrivate Limited Company
Incorporation Date4 November 2015(8 years, 4 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joshua Davies
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Osborne Road
Newcastle Upon Tyne
NE2 2AA
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr James Lackie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 05 December 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address580 Durham Road
Gateshead
Tyne And Wear
NE9 6HX
Director NameMr Joshua Davies
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne Road Osborne Road
Newcastle Upon Tyne
NE2 2AA
Secretary NameMr Stephen Andrew Axford
StatusResigned
Appointed01 February 2017(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2018)
RoleCompany Director
Correspondence Address24-26 Scotswood Road Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMr James Phillip Lackie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2020(4 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Osborne Road
Newcastle Upon Tyne
NE2 2AA

Location

Registered Address1 Osborne Road
Newcastle Upon Tyne
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2021Compulsory strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
20 March 2021Micro company accounts made up to 30 November 2020 (8 pages)
9 January 2021Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 June 2020Notification of Joshua Davies as a person with significant control on 25 March 2020 (2 pages)
27 June 2020Cessation of James Phillip Lackie as a person with significant control on 25 May 2020 (1 page)
27 June 2020Termination of appointment of James Phillip Lackie as a director on 25 May 2020 (1 page)
27 June 2020Appointment of Mr Joshua Davies as a director on 25 May 2020 (2 pages)
19 May 2020Registered office address changed from 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB England to 1 Osborne Road Newcastle upon Tyne NE2 2AA on 19 May 2020 (1 page)
17 May 2020Appointment of Mr James Phillip Lackie as a director on 10 May 2020 (2 pages)
17 May 2020Cessation of Fd Secretarial Ltd as a person with significant control on 10 May 2020 (1 page)
17 May 2020Notification of James Phillip Lackie as a person with significant control on 10 May 2020 (2 pages)
17 May 2020Termination of appointment of Joshua Davies as a director on 10 May 2020 (1 page)
10 May 2020Micro company accounts made up to 30 November 2019 (8 pages)
17 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 November 2017 (6 pages)
1 February 2018Termination of appointment of Stephen Andrew Axford as a secretary on 20 January 2018 (1 page)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 February 2017Appointment of Mr Stephen Andrew Axford as a secretary on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Andrew Axford as a secretary on 1 February 2017 (2 pages)
8 January 2017Registered office address changed from Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA England to 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA England to 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB on 8 January 2017 (1 page)
6 January 2017Termination of appointment of James Lackie as a director on 5 December 2016 (1 page)
6 January 2017Termination of appointment of James Lackie as a director on 5 December 2016 (1 page)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
25 October 2016Appointment of Mr Joshua Davies as a director on 20 October 2016 (2 pages)
25 October 2016Appointment of Mr Joshua Davies as a director on 20 October 2016 (2 pages)
28 April 2016Registered office address changed from 580 Durham Road Gateshead Tyne and Wear NE9 6HX United Kingdom to Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 580 Durham Road Gateshead Tyne and Wear NE9 6HX United Kingdom to Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA on 28 April 2016 (1 page)
20 November 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 580 Durham Road Gateshead Tyne and Wear NE9 6HX on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 580 Durham Road Gateshead Tyne and Wear NE9 6HX on 20 November 2015 (1 page)
20 November 2015Appointment of Mr James Lackie as a director on 19 November 2015 (2 pages)
20 November 2015Appointment of Mr James Lackie as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Michael Duke as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Michael Duke as a director on 19 November 2015 (1 page)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
(20 pages)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
(20 pages)