Company NameHayhill Capital Limited
Company StatusDissolved
Company Number04692229
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameEverardus Marc Veen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDe Zevenster 46
Scgilde
B2970
Belgium
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2003(same day as company formation)
Correspondence Address3rd Floor, 5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
1 March 2010Application to strike the company off the register (3 pages)
1 March 2010Application to strike the company off the register (3 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 April 2008Return made up to 10/03/08; full list of members (3 pages)
3 April 2008Return made up to 10/03/08; full list of members (3 pages)
2 April 2008Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page)
2 April 2008Secretary's Change of Particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 / HouseName/Number was: , now: 3RD; Street was: amicorp house, now: floor, 5 lloyds avenue,; Area was: 81 fenchurch street, now: ; Post Code was: EC3M 4BT, now: EC3N 3AE (1 page)
8 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
8 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
17 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
25 April 2007Amended accounts made up to 31 December 2004 (9 pages)
25 April 2007Amended accounts made up to 31 December 2004 (9 pages)
21 April 2007Return made up to 10/03/07; full list of members (6 pages)
21 April 2007Return made up to 10/03/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
11 September 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
11 September 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
23 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
4 May 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
12 April 2005Return made up to 10/03/05; full list of members (6 pages)
12 April 2005Return made up to 10/03/05; full list of members (6 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
31 March 2004Return made up to 10/03/04; full list of members (6 pages)
31 March 2004Return made up to 10/03/04; full list of members (6 pages)
20 June 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
20 June 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
12 June 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
12 June 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
30 May 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
30 May 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
10 March 2003Incorporation (9 pages)
10 March 2003Incorporation (9 pages)