Company NameTattoo Hot Spot Limited
Company StatusDissolved
Company Number05429038
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLorraine Hayward
NationalityBritish
StatusClosed
Appointed29 June 2005(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 24 May 2016)
RoleEstate Manager
Correspondence Address16 Sistova Road
Balham
London
SW12 9QS
Director NameMs Denise Farrugia
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameDenise Farrugia
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCancellor
Correspondence Address13d Broadwater Road
Tooting
London
SW17 0DS
Director NameLauren Farrugia
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 April 2006)
RoleAdministrator
Correspondence Address60 Culverden Road
Balham
London
SW12 9LS
Director NameRuben Gomes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMexican
StatusResigned
Appointed01 March 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressCalle Independencia
840 Gaudaladara
Jalisco 44100
Mexico
Director NameMiss Rhea Coombs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2012)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 Spanish Road
London
SW18 2HY
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£330
Cash£1,768
Current Liabilities£5,871

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Appointment of Ms Denise Farrugia as a director (2 pages)
28 November 2012Appointment of Ms Denise Farrugia as a director (2 pages)
28 November 2012Termination of appointment of Rhea Coombs as a director (1 page)
28 November 2012Termination of appointment of Rhea Coombs as a director (1 page)
5 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Miss Rhea Coombs on 19 April 2010 (2 pages)
28 June 2010Director's details changed for Miss Rhea Coombs on 19 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 19/04/09; full list of members (3 pages)
10 June 2009Return made up to 19/04/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 February 2009Director appointed miss rhea coombs (1 page)
26 February 2009Appointment terminated director ruben gomes (1 page)
26 February 2009Appointment terminated director ruben gomes (1 page)
26 February 2009Director appointed miss rhea coombs (1 page)
5 August 2008Return made up to 19/04/08; full list of members (3 pages)
5 August 2008Return made up to 19/04/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 August 2007Return made up to 19/04/07; full list of members (2 pages)
10 August 2007Return made up to 19/04/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
31 July 2006Return made up to 19/04/06; full list of members (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Return made up to 19/04/06; full list of members (2 pages)
31 July 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 41 oldfields road sutton surrey SM1 2NB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 41 oldfields road sutton surrey SM1 2NB (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
29 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 April 2005Incorporation (14 pages)
19 April 2005Incorporation (14 pages)