About

Registered Number: 06106225
Date of Incorporation: 15/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 8 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Based in London, Hazelwood Lane Ltd was setup in 2007, it's status at Companies House is "Dissolved". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Ashwin Devchand 02 December 2010 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PHILIPPOU, George 28 September 2012 - 1
SHAH, Ashwin Devchand 02 December 2010 28 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 May 2016
AD01 - Change of registered office address 26 August 2015
RESOLUTIONS - N/A 25 August 2015
4.20 - N/A 25 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2015
DISS16(SOAS) - N/A 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 05 August 2014
DISS16(SOAS) - N/A 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AR01 - Annual Return 11 March 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 12 March 2013
AA - Annual Accounts 04 January 2013
AD01 - Change of registered office address 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AD01 - Change of registered office address 09 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 31 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AD01 - Change of registered office address 06 December 2010
MISC - Miscellaneous document 25 November 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
225 - Change of Accounting Reference Date 14 April 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
RESOLUTIONS - N/A 27 February 2007
MEM/ARTS - N/A 27 February 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2010 Outstanding

N/A

Assignment and charge 02 December 2010 Outstanding

N/A

Debenture 02 December 2010 Outstanding

N/A

Legal charge 02 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.