Company NameH.Hoyer & Co.Limited
Company StatusDissolved
Company Number00791109
CategoryPrivate Limited Company
Incorporation Date7 February 1964(60 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameTerence Joseph Daley
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(32 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 09 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lower Sloane Street
London
SW1W 8BP
Director NameJohn Rennoldson Dixon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(41 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lower Sloane Street
London
SW1W 8BP
Secretary NameTerence Joseph Daley
NationalityBritish
StatusClosed
Appointed01 July 2006(42 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lower Sloane Street
London
SW1W 8BP
Director NameMrs Kinga Gabriela Hoyer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 October 2005)
RoleCompany Director
Correspondence Address42 Lower Sloane Street
London
SW1W 8BP
Director NameMr Cyril Anthony Lewis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address31 Cromwell Road
South Kowsington
London
SW7 5BS
Secretary NameMrs Kinga Gabriela Hoyer
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 October 2005)
RoleCompany Director
Correspondence Address42 Lower Sloane Street
London
SW1W 8BP
Secretary NameMrs Doris Kathleen Phillipa Simons
NationalityBritish
StatusResigned
Appointed28 March 1992(28 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address19 Lacland House
Cremorne Estate Kings Road
London
SW10 0BP

Location

Registered Address9 Station Parade, Uxbridge Road
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£244,398
Current Liabilities£247,781

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
15 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
4 January 2010Director's details changed for John Rennoldson Dixon on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Director's details changed for John Rennoldson Dixon on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Terence Joseph Daley on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Terence Joseph Daley on 1 October 2009 (2 pages)
4 January 2010Registered office address changed from 9 Station Parade Uxbridge Road London W5 3LD United Kingdom on 4 January 2010 (1 page)
4 January 2010Director's details changed for Terence Joseph Daley on 1 October 2009 (2 pages)
4 January 2010Registered office address changed from 9 Station Parade Uxbridge Road London W5 3LD United Kingdom on 4 January 2010 (1 page)
4 January 2010Director's details changed for John Rennoldson Dixon on 1 October 2009 (2 pages)
4 January 2010Registered office address changed from 9 Station Parade Uxbridge Road London W5 3LD United Kingdom on 4 January 2010 (1 page)
21 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
3 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from 9 station parade ealing common london W5 3LD (1 page)
26 February 2008Registered office changed on 26/02/2008 from 9 station parade ealing common london W5 3LD (1 page)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Full accounts made up to 30 April 1999 (12 pages)
18 January 2000Full accounts made up to 30 April 1999 (12 pages)
4 February 1999Full accounts made up to 30 April 1998 (8 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Full accounts made up to 30 April 1998 (8 pages)
22 January 1998Full accounts made up to 30 April 1997 (9 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Full accounts made up to 30 April 1997 (9 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 30 April 1996 (9 pages)
31 July 1996Full accounts made up to 30 April 1996 (9 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Full accounts made up to 30 April 1995 (9 pages)
30 January 1996Full accounts made up to 30 April 1995 (9 pages)