About

Registered Number: 02444670
Date of Incorporation: 20/11/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: 30th Floor One Canada Square, Canary Wharf, London, E14 5AB

 

Hazelway Ltd was registered on 20 November 1989 and are based in London. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 22 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 10 October 2014
RESOLUTIONS - N/A 10 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2014
SH19 - Statement of capital 10 January 2014
CAP-SS - N/A 10 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 December 2012
AUD - Auditor's letter of resignation 30 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 26 August 2011
RESOLUTIONS - N/A 15 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 10 August 2010
TM02 - Termination of appointment of secretary 07 July 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 November 2008
RESOLUTIONS - N/A 18 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
225 - Change of Accounting Reference Date 18 January 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 08 December 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
AUD - Auditor's letter of resignation 10 August 2002
287 - Change in situation or address of Registered Office 01 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363a - Annual Return 04 December 2001
AA - Annual Accounts 15 November 2001
363a - Annual Return 06 December 2000
363(353) - N/A 06 December 2000
AA - Annual Accounts 24 October 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363a - Annual Return 02 December 1997
RESOLUTIONS - N/A 17 November 1997
AA - Annual Accounts 14 November 1997
RESOLUTIONS - N/A 08 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
AA - Annual Accounts 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
363a - Annual Return 25 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 1996
395 - Particulars of a mortgage or charge 19 September 1996
AUD - Auditor's letter of resignation 24 June 1996
AA - Annual Accounts 24 April 1996
288 - N/A 23 April 1996
288 - N/A 23 February 1996
288 - N/A 22 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1996
288 - N/A 22 January 1996
395 - Particulars of a mortgage or charge 16 January 1996
288 - N/A 16 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 1996
395 - Particulars of a mortgage or charge 09 January 1996
363x - Annual Return 14 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1995
AA - Annual Accounts 05 May 1995
288 - N/A 20 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
363x - Annual Return 18 November 1994
288 - N/A 02 September 1994
288 - N/A 15 June 1994
AA - Annual Accounts 08 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
363x - Annual Return 28 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
123 - Notice of increase in nominal capital 22 November 1993
RESOLUTIONS - N/A 19 November 1993
RESOLUTIONS - N/A 19 November 1993
RESOLUTIONS - N/A 19 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
123 - Notice of increase in nominal capital 19 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
288 - N/A 22 October 1993
AA - Annual Accounts 05 September 1993
MEM/ARTS - N/A 19 August 1993
RESOLUTIONS - N/A 19 July 1993
288 - N/A 06 July 1993
288 - N/A 30 November 1992
363x - Annual Return 30 November 1992
288 - N/A 27 November 1992
288 - N/A 20 November 1992
AA - Annual Accounts 16 September 1992
288 - N/A 18 June 1992
363b - Annual Return 10 December 1991
287 - Change in situation or address of Registered Office 09 September 1991
AA - Annual Accounts 04 June 1991
363 - Annual Return 29 November 1990
288 - N/A 29 March 1990
288 - N/A 16 March 1990
287 - Change in situation or address of Registered Office 13 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1990
288 - N/A 13 March 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
287 - Change in situation or address of Registered Office 14 February 1990
NEWINC - New incorporation documents 20 November 1989

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 05 September 1996 Fully Satisfied

N/A

Debenture 27 December 1995 Fully Satisfied

N/A

Second fixed and floating charge debenture 27 December 1995 Fully Satisfied

N/A

Debenture 28 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.