Company NameHoyden Holdings Limited
Company StatusDissolved
Company Number03840616
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCastellum Fiducia Holdings Inc (Corporation)
StatusClosed
Appointed13 September 1999(same day as company formation)
Correspondence AddressAkara Building
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameCastellum Secretaries Limited (Corporation)
StatusClosed
Appointed13 September 1999(same day as company formation)
Correspondence AddressSuite 742b
Europort PO Box 822
Gibraltar
Foreign
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address34 High Street
Westbury On Trym
Bristol
BS9 3DZ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,641
Current Liabilities£906

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
24 July 2003Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 June 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
2 November 2001Registered office changed on 02/11/01 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2000Return made up to 13/09/00; full list of members (6 pages)
21 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 October 1999Ad 13/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 September 1999Incorporation (16 pages)