Company NameHozen Limited
Company StatusDissolved
Company Number04739304
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date29 September 2020 (3 years, 7 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 NameMrs Marie Francine Kouame
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwiss
StatusClosed
Appointed12 June 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2020)
RoleWealth Planner
Country of ResidenceSwitzerland
Correspondence Address4th Floor Clerks Well House 20 Britton Street
London
EC1M 5UA
Director NameJargo Limited (Corporation)
StatusClosed
Appointed12 June 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2020)
Correspondence AddressYamraj Building 3rd Floor
Market Square, P.O. Box 3175
Road Town, Tortola
Virgin Islands, British
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed29 September 2017(14 years, 5 months after company formation)
Appointment Duration3 years (closed 29 September 2020)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMr John Frederick Edmund Milner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Lakeside House
Shirwell Crescent Furzton Lake
Milton Keynes
MK4 1GA
Director NameMr Glenn Andrew Mellor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 2017)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address55/56 Lincoln’S Inn Fields
Queens House, 6th Floor
London Wc2a 3lj
Secretary NameGlenn Andrew Mellor
NationalityBritish
StatusResigned
Appointed19 February 2010(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 2017)
RoleCompany Director
Correspondence Address55/56 Lincoln’S Inn Fields
Queens House, 6th Floor
London Wc2a 3lj
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 2010)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed19 May 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2010)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed19 May 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2010)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed19 May 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2010)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
BVI

Contact

Websitewww.hozenltd.com/
Email address[email protected]

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Penshore Equities Corp
100.00%
Ordinary

Financials

Year2014
Turnover£5,066
Net Worth£28,339
Cash£28,769
Current Liabilities£430

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 October 2018Director's details changed for Mrs. Marie Francine Kouame on 24 October 2018 (2 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 June 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
22 May 2018Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
21 May 2018Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Registered office address changed from 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ United Kingdom to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ United Kingdom to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2 October 2017 (1 page)
2 October 2017Appointment of Grosvenor Secretaries Limited as a secretary on 29 September 2017 (2 pages)
2 October 2017Appointment of Grosvenor Secretaries Limited as a secretary on 29 September 2017 (2 pages)
28 June 2017Termination of appointment of Glenn Andrew Mellor as a director on 12 June 2017 (1 page)
28 June 2017Appointment of Jargo Limited as a director on 12 June 2017 (2 pages)
28 June 2017Appointment of Jargo Limited as a director on 12 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Marie Francine Kouame as a director on 12 June 2017 (2 pages)
28 June 2017Termination of appointment of Glenn Andrew Mellor as a secretary on 12 June 2017 (1 page)
28 June 2017Termination of appointment of Glenn Andrew Mellor as a director on 12 June 2017 (1 page)
28 June 2017Termination of appointment of Glenn Andrew Mellor as a secretary on 12 June 2017 (1 page)
28 June 2017Appointment of Mrs. Marie Francine Kouame as a director on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 1st Floor East 5 Old Nichol Street London E2 7HR to 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 1st Floor East 5 Old Nichol Street London E2 7HR to 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ on 12 June 2017 (1 page)
15 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 23/07/2013
(1 page)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 23/07/2013
(1 page)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
11 March 2013Termination of appointment of John Milner as a director (1 page)
11 March 2013Termination of appointment of John Milner as a director (1 page)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 April 2012Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 April 2012 (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr. Glenn Andrew Mellor on 23 April 2012 (2 pages)
24 April 2012Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 April 2012 (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Mr John Frederick Edmund Milner on 23 April 2012 (2 pages)
24 April 2012Secretary's details changed for Glenn Andrew Mellor on 23 April 2012 (1 page)
24 April 2012Director's details changed for Mr John Frederick Edmund Milner on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Mr. Glenn Andrew Mellor on 23 April 2012 (2 pages)
24 April 2012Secretary's details changed for Glenn Andrew Mellor on 23 April 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 December 2010Amended accounts made up to 31 December 2009 (8 pages)
16 December 2010Amended accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 March 2010Termination of appointment of Annan Limited as a director (1 page)
19 March 2010Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
19 March 2010Termination of appointment of Barletta Inc as a director (1 page)
19 March 2010Termination of appointment of Barletta Inc as a director (1 page)
19 March 2010Termination of appointment of Annan Limited as a director (1 page)
19 March 2010Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a director (3 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a director (3 pages)
23 October 2009Amended accounts made up to 31 December 2008 (3 pages)
23 October 2009Amended accounts made up to 31 December 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 May 2006Return made up to 18/04/06; full list of members (7 pages)
10 May 2006Return made up to 18/04/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 May 2005Return made up to 18/04/05; full list of members (7 pages)
16 May 2005Return made up to 18/04/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 April 2003Incorporation (19 pages)
18 April 2003Incorporation (19 pages)