Company NameHotline Computer Consultants Limited
Company StatusDissolved
Company Number03382828
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAustin James Dennis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed17 June 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address5 Strawmead
Hatfield
Hertfordshire
AL10 0JG
Secretary NameElizabeth Joan Dennis
NationalityBritish
StatusClosed
Appointed17 June 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence AddressSandy Creek Road Josephville
Beaudesert 4285
Queensland Australia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£3,783
Cash£13,928
Current Liabilities£10,674

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 August 2001Return made up to 06/06/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 July 1998Return made up to 06/06/98; full list of members (6 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
23 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1997Memorandum and Articles of Association (11 pages)
23 June 1997£ nc 1000/10000 17/06/97 (1 page)
6 June 1997Incorporation (17 pages)