Company NameHygolet (U.K.) Limited
Company StatusDissolved
Company Number02803501
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndre Oskar Stucki
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed25 March 1993(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address165 S.E. 18th Avenue
Deerfield Beach
Fl 33441
United States
Director NameAndreas Faller
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed30 June 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address70 Zurcher Str
Wetzikon
Ch8620
Switzerland
Secretary NameAndreas Faller
StatusClosed
Appointed30 June 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address70 Zurcher Str
Wetzikon
Ch8620
Switzerland
Director NameMr Michael John Burton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993
Appointment Duration13 years, 5 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Barn
Coggeshall Road
Kelvedon
Essex
CO5 9PH
Secretary NameMr Michael John Burton
NationalityBritish
StatusResigned
Appointed18 February 1993
Appointment Duration13 years, 5 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Barn
Coggeshall Road
Kelvedon
Essex
CO5 9PH
Director NameChristiaan Gabriel Marie Van Laere
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2006(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2011)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressIm Heugarten 38
Monchaltorf Ch 8617
Switzerland
Secretary NameChristiaan Gabriel Marie Van Laere
NationalitySwiss
StatusResigned
Appointed26 July 2006(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIm Heugarten 38
Monchaltorf Ch 8617
Switzerland

Contact

Websitewww.hygolet.com

Location

Registered AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

5k at £1Hygolet (Europe) A.g.
50.00%
Ordinary A
5k at £1Hygolet (Europe) A.g.
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(6 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(6 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
19 December 2011Termination of appointment of Christiaan Van Laere as a director (1 page)
19 December 2011Termination of appointment of Christiaan Van Laere as a director (1 page)
19 December 2011Termination of appointment of Christiaan Van Laere as a secretary (1 page)
19 December 2011Appointment of Andreas Faller as a director (2 pages)
19 December 2011Appointment of Andreas Faller as a director (2 pages)
19 December 2011Appointment of Andreas Faller as a secretary (2 pages)
19 December 2011Appointment of Andreas Faller as a secretary (2 pages)
19 December 2011Termination of appointment of Christiaan Van Laere as a secretary (1 page)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Andre Oskar Stucki on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Christiaan Gabriel Marie Van Laere on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Christiaan Gabriel Marie Van Laere on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Andre Oskar Stucki on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Andre Oskar Stucki on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Christiaan Gabriel Marie Van Laere on 1 October 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
29 March 2008Location of debenture register (1 page)
29 March 2008Location of register of members (1 page)
29 March 2008Registered office changed on 29/03/2008 from hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page)
29 March 2008Location of debenture register (1 page)
29 March 2008Location of register of members (1 page)
29 March 2008Registered office changed on 29/03/2008 from hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page)
28 August 2007Registered office changed on 28/08/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 August 2007Registered office changed on 28/08/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Registered office changed on 08/08/06 from: eastwood boulevard westcliff on sea essex SS0 9XN (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: eastwood boulevard westcliff on sea essex SS0 9XN (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
21 April 2006Return made up to 25/03/06; full list of members (7 pages)
21 April 2006Return made up to 25/03/06; full list of members (7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2004Return made up to 25/03/04; full list of members (7 pages)
8 June 2004Return made up to 25/03/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 May 2003Return made up to 25/03/03; full list of members (7 pages)
13 May 2003Return made up to 25/03/03; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 June 2002Return made up to 25/03/02; full list of members (6 pages)
12 June 2002Return made up to 25/03/02; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 April 2001Return made up to 25/03/01; full list of members (6 pages)
19 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 May 2000Return made up to 25/03/00; full list of members (6 pages)
16 May 2000Return made up to 25/03/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 April 1998Return made up to 25/03/98; no change of members (4 pages)
23 April 1998Return made up to 25/03/98; no change of members (4 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 April 1997Return made up to 25/03/97; full list of members (6 pages)
9 April 1997Return made up to 25/03/97; full list of members (6 pages)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 April 1996Return made up to 25/03/96; no change of members (4 pages)
14 April 1996Return made up to 25/03/96; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 June 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)