Company NameHotelzon International Limited
Company StatusDissolved
Company Number05702214
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 3 months ago)
Dissolution Date29 November 2008 (15 years, 5 months ago)
Previous NameShelfco (No. 3216) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameErik Jarl Richard Floman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFinnish
StatusClosed
Appointed01 June 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 November 2008)
RoleCompany Director
Correspondence AddressUudenmaankatu 11 A 8
00120 Helsinki
Foreign
Director NameIsmo Antti Huumonen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed01 June 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 November 2008)
RoleCompany Director
Correspondence AddressLaajakal Lionkaari Ii
Fi-02400
Kirkkonummi
Finland
Director NameEsa Elias Karppinen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFinnish
StatusClosed
Appointed01 June 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 November 2008)
RoleCompany Director
Correspondence AddressTiilimaki 7
Fi-00330
Helsinki
Foreign
Secretary NameIsmo Antti Huumonen
NationalityFinnish
StatusClosed
Appointed28 February 2007(1 year after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2008)
RoleCompany Director
Correspondence AddressLaajakal Lionkaari Ii
Fi-02400
Kirkkonummi
Finland
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressC/O Baker Tilly
Restructuring And Recovery Llp
5 Old Bailey London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2008Liquidators statement of receipts and payments to 21 August 2008 (7 pages)
29 August 2008Return of final meeting in a members' voluntary winding up (4 pages)
24 January 2008Registered office changed on 24/01/08 from: city business centre hyde street winchester hampshire SO23 7TA (1 page)
23 January 2008Declaration of solvency (3 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2007Director resigned (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 08/02/07; full list of members (10 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
21 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 June 2006Nc inc already adjusted 01/06/06 (2 pages)
19 June 2006Memorandum and Articles of Association (20 pages)
19 June 2006New director appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: lacon house theobalds road london WC1X 8RW (1 page)
19 June 2006New director appointed (1 page)
19 June 2006S-div 01/06/06 (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2006Company name changed shelfco (no. 3216) LIMITED\certificate issued on 17/03/06 (2 pages)
8 February 2006Incorporation (25 pages)