About

Registered Number: 04714222
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: C/O Whittingtons, 1 High Street, Guildford, Surrey, GU2 4HP

 

Based in Surrey, Hazel Carpets & Flooring Ltd was founded on 27 March 2003. There are 5 directors listed as Drake, Warran Philip, Church, Anna Georgina, Drake, Anthony Albert, Drake, Darran Anthony Scott, Heather, Melanie for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Warran Philip 27 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Anna Georgina 06 March 2006 31 March 2008 1
DRAKE, Anthony Albert 27 March 2003 14 April 2003 1
DRAKE, Darran Anthony Scott 14 April 2003 06 March 2006 1
HEATHER, Melanie 31 March 2008 26 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
DISS16(SOAS) - N/A 16 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
DISS16(SOAS) - N/A 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 January 2011
TM02 - Termination of appointment of secretary 20 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 May 2008
363s - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 21 January 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.