Company NameHyatt Associates International Limited
Company StatusDissolved
Company Number02736142
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameJean Hyatt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1994(2 years after company formation)
Appointment Duration8 years (closed 06 August 2002)
RoleCompany Director
Correspondence Address7 Queens Gate
London
SW7 5EH
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusClosed
Appointed31 July 1993(1 year after company formation)
Appointment Duration9 years (closed 06 August 2002)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD
Director NameJean Barbara Hyatt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 month after company formation)
Appointment Duration11 months (resigned 31 July 1993)
RoleCompany Director Proposed
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,530
Cash£17
Current Liabilities£10,547

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Application for striking-off (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 August 2001Return made up to 31/07/01; full list of members (5 pages)
16 July 2001Director's particulars changed (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
2 February 2000Location of register of members (1 page)
2 February 2000Registered office changed on 02/02/00 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page)
30 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
24 September 1999Return made up to 31/07/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 August 1998Return made up to 31/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1998Full accounts made up to 31 December 1997 (9 pages)
25 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Return made up to 31/07/97; full list of members (5 pages)
8 October 1996Location of register of members (1 page)
8 October 1996Return made up to 31/07/96; full list of members (5 pages)
8 October 1996Location of debenture register (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 September 1995Return made up to 31/07/95; full list of members (6 pages)