Company NameHoteye Limited
Company StatusDissolved
Company Number04746898
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Stockwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleGraphic Design
Correspondence Address9 Portland Avenue
Southend On Sea
Essex
SS1 2DD
Secretary NameSarah Elizabeth Miller
NationalityBritish
StatusClosed
Appointed25 April 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address19 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Secretary NameKathryn Emma Estelle Klein
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address48a Wimborne Road
Southend On Sea
Essex
SS2 5JF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,066
Cash£5,123
Current Liabilities£23,750

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
10 July 2008Return made up to 28/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 May 2007Return made up to 28/04/07; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 October 2006Return made up to 28/04/06; full list of members (6 pages)
6 April 2006Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 August 2004Return made up to 28/04/04; full list of members (6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
12 June 2003Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)