Company NameHoche International Holdings Limited
Company StatusDissolved
Company Number00829820
CategoryPrivate Limited Company
Incorporation Date3 December 1964(59 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameHoche International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Salim Hoche
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(26 years, 4 months after company formation)
Appointment Duration28 years, 3 months (closed 09 July 2019)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vale Rise
London
NW11 8SD
Secretary NameMs Maria Luz Santos
NationalitySpanish
StatusClosed
Appointed31 May 2007(42 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 09 July 2019)
RoleAdministration
Correspondence Address8 Elmside Road
Wembley Park
Wembley
Middlesex
HA9 8JB
Secretary NamePatricia Hunt
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address8 Redwood Close
Watford
Hertfordshire
WD1 6HQ

Contact

Websitehoche.co.uk

Location

Registered Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

22k at £1Mr Salim Hoche
100.00%
Ordinary
1 at £1Angeliki Hoche
0.00%
Ordinary

Financials

Year2014
Net Worth£202,658
Cash£201,774
Current Liabilities£26

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
8 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 May 2016Secretary's details changed for Maria Luz Hobbs on 28 April 2016 (1 page)
6 May 2016Secretary's details changed for Maria Luz Hobbs on 28 April 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22,000
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22,000
(4 pages)
4 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 22,000
(4 pages)
4 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 22,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 22,000
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 22,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Director's details changed for Mr Salim Hoche on 1 March 2010 (2 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Salim Hoche on 1 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Salim Hoche on 1 March 2010 (2 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 May 2008Director's change of particulars / selim hoche / 25/03/2008 (1 page)
1 May 2008Return made up to 31/03/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 17 fairacres ruislip middlesex HA4 8AN (1 page)
1 May 2008Return made up to 31/03/08; full list of members (3 pages)
1 May 2008Director's change of particulars / selim hoche / 25/03/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 17 fairacres ruislip middlesex HA4 8AN (1 page)
5 September 2007Registered office changed on 05/09/07 from: wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
5 September 2007Registered office changed on 05/09/07 from: wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (2 pages)
19 April 2005Return made up to 31/03/05; full list of members (2 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 May 2002Return made up to 31/03/02; full list of members (6 pages)
20 May 2002Return made up to 31/03/02; full list of members (6 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: ikea tower,fourth floor 255 north circular road, londonn NW10 0JQ (1 page)
15 February 2000Registered office changed on 15/02/00 from: ikea tower,fourth floor 255 north circular road, londonn NW10 0JQ (1 page)
12 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 May 1998Return made up to 31/03/98; no change of members (4 pages)
26 May 1998Return made up to 31/03/98; no change of members (4 pages)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1996Amended accounts made up to 30 September 1995 (9 pages)
15 May 1996Amended accounts made up to 30 September 1995 (9 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 February 1987Company name changed hoche international LIMITED\certificate issued on 03/02/87 (2 pages)
3 February 1987Company name changed hoche international LIMITED\certificate issued on 03/02/87 (2 pages)
3 December 1964Incorporation (17 pages)
3 December 1964Incorporation (17 pages)