About

Registered Number: 07298287
Date of Incorporation: 29/06/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 10 months ago)
Registered Address: Waterfront 1st Floor East Suite, Salts Mill Road, Shipley, Bradford, BD17 7TD,

 

Hazewater Food Services Ltd was founded on 29 June 2010, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has 7 directors listed as Khan, Shamila Shareen, Mehmood, Shahid, Mustafa, Tajammel, Picking, Simon John, Rafi, Husnain Manzoor, Siddique, Nagman Mohammed, Stefanica, Georgica Elvis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Shamila Shareen 28 September 2017 30 April 2018 1
MEHMOOD, Shahid 25 August 2016 10 October 2016 1
MUSTAFA, Tajammel 29 June 2010 07 July 2014 1
PICKING, Simon John 29 July 2015 31 December 2015 1
RAFI, Husnain Manzoor 07 July 2014 29 July 2015 1
SIDDIQUE, Nagman Mohammed 17 April 2018 21 May 2018 1
STEFANICA, Georgica Elvis 01 January 2016 30 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AD01 - Change of registered office address 30 August 2018
AD01 - Change of registered office address 28 August 2018
AD01 - Change of registered office address 23 May 2018
AD01 - Change of registered office address 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 02 May 2018
PSC07 - N/A 02 May 2018
AP01 - Appointment of director 18 April 2018
RESOLUTIONS - N/A 13 March 2018
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 December 2017
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 09 November 2017
TM01 - Termination of appointment of director 29 September 2017
DISS40 - Notice of striking-off action discontinued 29 September 2017
CS01 - N/A 28 September 2017
AD01 - Change of registered office address 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
AP01 - Appointment of director 28 September 2017
AD01 - Change of registered office address 28 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AD01 - Change of registered office address 12 June 2017
CH01 - Change of particulars for director 01 November 2016
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 24 August 2016
AD01 - Change of registered office address 24 August 2016
AD01 - Change of registered office address 24 August 2016
AD01 - Change of registered office address 24 August 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AD01 - Change of registered office address 18 January 2016
DISS40 - Notice of striking-off action discontinued 03 November 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 02 November 2015
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
DISS16(SOAS) - N/A 10 September 2015
AP01 - Appointment of director 29 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 10 September 2010
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.