Company NameHotspur Entertainments Limited
Company StatusDissolved
Company Number06443208
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jon Joseph Juniper
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maple Way
Woodlands Park
Dunmow
Essex
CM6 1WZ
Director NameMr Dexter Robert Coles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Frinton Drive
Woodford Green
Essex
IG8 9ND
Secretary NameMrs Caroline Juniper
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAymesbury Wrights Green
Little Hallingbury
Bishops Stortford
Herts
CM22 7RL

Location

Registered Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Mr Jon Joseph Juniper
50.00%
Ordinary
45 at £1Mrs Caroline Juniper
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,499
Cash£260
Current Liabilities£12,285

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2017Termination of appointment of Caroline Juniper as a secretary on 1 June 2017 (1 page)
27 August 2017Termination of appointment of Caroline Juniper as a secretary on 1 June 2017 (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
26 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
12 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 90
(4 pages)
27 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 90
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 90
(4 pages)
28 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 90
(4 pages)
28 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 90
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 24 January 2014 (2 pages)
12 December 2013Director's details changed for Mr Jon Joseph Juniper on 1 September 2012 (2 pages)
12 December 2013Secretary's details changed for Mrs Caroline Juniper on 1 September 2012 (1 page)
12 December 2013Director's details changed for Mr Jon Joseph Juniper on 1 September 2012 (2 pages)
12 December 2013Secretary's details changed for Mrs Caroline Juniper on 1 September 2012 (1 page)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 90
(4 pages)
12 December 2013Secretary's details changed for Mrs Caroline Juniper on 1 September 2012 (1 page)
12 December 2013Director's details changed for Mr Jon Joseph Juniper on 1 September 2012 (2 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 90
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 90
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Jon Joseph Juniper on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Jon Joseph Juniper on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Jon Joseph Juniper on 1 October 2009 (2 pages)
22 December 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 May 2009Registered office changed on 02/05/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
2 May 2009Registered office changed on 02/05/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
9 April 2009Appointment terminated director dexter coles (1 page)
9 April 2009Appointment terminated director dexter coles (1 page)
5 January 2009Return made up to 03/12/08; full list of members (4 pages)
5 January 2009Return made up to 03/12/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (2 pages)
1 July 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
1 July 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
1 July 2008Registered office changed on 01/07/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
3 December 2007Incorporation (17 pages)
3 December 2007Incorporation (17 pages)