Company NameLondon Food Traders Limited
Company StatusDissolved
Company Number01206066
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameHazedown Limited

Business Activity

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

Directors

Director NameMr Ian Christopher Ainsworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(46 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Huntingdon Gardens
London
W4 3HX
Director NameMr Richard Montague Rowse
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Green North
Warborough Wallingford
Oxfordshire
OX10 7DW
Director NameAnthony Stephen Rowse
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressKings Mead
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameRobert Linley Hayes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address28 Summer Gardens
East Molesey
Surrey
KT8 9LT
Director NameColin Wright
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 March 1995)
RoleCompany Director
Correspondence Address8 Churchfield Lane
Benson
Wallingford
Oxfordshire
OX10 6SH
Secretary NameColin Wright
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 March 1995)
RoleCompany Director
Correspondence Address8 Churchfield Lane
Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Stuart Anthony Bailey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(19 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthing Corner
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RH
Secretary NameTimothy John Baker
NationalityBritish
StatusResigned
Appointed09 March 1995(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address6 North Green
West Hanney
Wantage
Oxfordshire
OX12 0LQ
Secretary NameMr Richard Montague Rowse
NationalityBritish
StatusResigned
Appointed09 January 1998(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Green North
Warborough Wallingford
Oxfordshire
OX10 7DW
Secretary NameRoger Scane
NationalityBritish
StatusResigned
Appointed01 March 1999(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence Address119 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0PL
Secretary NameMr Peter Marshall
NationalityBritish
StatusResigned
Appointed26 April 2002(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gelt Burn
Didcot
Oxon
OX11 7TZ
Director NameMr John Francis Toomey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2006(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Philip Stephen O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2006(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr John Francis Toomey
NationalityIrish
StatusResigned
Appointed07 September 2006(31 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 March 2007)
RoleOperating Officer
Country of ResidenceEngland
Correspondence Address15 Llanvair Close
South Ascot
Berkshire
SL5 9HX
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed14 December 2006(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Gavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfield
Gipsy Lane
Wokingham
Berkshire
RG40 2HP
Director NameMark John Lane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(33 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2014)
RoleFinance Director
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameMark John Lane
NationalityBritish
StatusResigned
Appointed18 March 2010(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Gerard Vincent Magee
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2010(35 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMrs Penelope Kate Briant
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2021)
RolePartner
Country of ResidenceEngland
Correspondence AddressCapvest Associates Llp 100 Pall Mall
London
SW1Y 5NW
Director NameMr Jason Simon Rodrigues
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2021)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressCapvest Associates Llp 100 Pall Mall
London
SW1Y 5NW
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed28 February 2014(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2021)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websiterowsehoney.co.uk
Email address[email protected]
Telephone0800 9548089
Telephone regionFreephone

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Rowse Honey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 December 2020Delivered on: 29 December 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 14 February 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 12 October 2017
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 13 August 2015
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2021Satisfaction of charge 012060660003 in full (4 pages)
1 December 2021Satisfaction of charge 012060660004 in full (4 pages)
1 December 2021Satisfaction of charge 012060660001 in full (4 pages)
1 December 2021Satisfaction of charge 012060660002 in full (4 pages)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
21 October 2021Application to strike the company off the register (1 page)
21 October 2021Termination of appointment of Penelope Kate Briant as a director on 30 September 2021 (1 page)
21 October 2021Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 30 September 2021 (1 page)
21 October 2021Termination of appointment of Jason Simon Rodrigues as a director on 30 September 2021 (1 page)
20 October 2021Appointment of Mr Ian Christopher Ainsworth as a director on 30 September 2021 (2 pages)
27 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 December 2020Registration of charge 012060660004, created on 23 December 2020 (36 pages)
13 August 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 13 August 2020 (1 page)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 February 2020Registration of charge 012060660003, created on 31 January 2020 (32 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Registration of charge 012060660002, created on 11 October 2017 (80 pages)
12 October 2017Registration of charge 012060660002, created on 11 October 2017 (80 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
1 March 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
15 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 August 2015Registration of charge 012060660001, created on 4 August 2015 (60 pages)
13 August 2015Registration of charge 012060660001, created on 4 August 2015 (60 pages)
13 August 2015Registration of charge 012060660001, created on 4 August 2015 (60 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 March 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
10 March 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2014Appointment of Mr Jason Simon Rodrigues as a director (3 pages)
18 March 2014Appointment of Mrs Penelope Kate Briant as a director (3 pages)
18 March 2014Appointment of Mr Jason Simon Rodrigues as a director (3 pages)
18 March 2014Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages)
18 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
18 March 2014Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
18 March 2014Termination of appointment of Mark Lane as a secretary (2 pages)
18 March 2014Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages)
18 March 2014Termination of appointment of Gerard Magee as a director (2 pages)
18 March 2014Termination of appointment of Mark Lane as a director (2 pages)
18 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
18 March 2014Termination of appointment of Mark Lane as a director (2 pages)
18 March 2014Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
18 March 2014Memorandum and Articles of Association (4 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2014Appointment of Mrs Penelope Kate Briant as a director (3 pages)
18 March 2014Termination of appointment of Gerard Magee as a director (2 pages)
18 March 2014Memorandum and Articles of Association (4 pages)
18 March 2014Termination of appointment of Mark Lane as a secretary (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages)
27 October 2011Register(s) moved to registered office address (1 page)
27 October 2011Register(s) moved to registered office address (1 page)
21 October 2011Secretary's details changed for Mark John Lane on 21 October 2011 (1 page)
21 October 2011Secretary's details changed for Mark John Lane on 21 October 2011 (1 page)
21 October 2011Director's details changed for Mark John Lane on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mark John Lane on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 September 2010Register(s) moved to registered inspection location (2 pages)
14 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
17 May 2010Appointment of Mark John Lane as a secretary (3 pages)
17 May 2010Appointment of Gerard Vincent Magee as a director (3 pages)
17 May 2010Appointment of Mark John Lane as a secretary (3 pages)
17 May 2010Appointment of Gerard Vincent Magee as a director (3 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
14 May 2010Termination of appointment of John Toomey as a director (2 pages)
14 May 2010Termination of appointment of John Toomey as a director (2 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Director's change of particulars / john toomey / 01/12/2008 (1 page)
17 February 2009Director's change of particulars / john toomey / 01/12/2008 (1 page)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 July 2008Director appointed mark john lane (3 pages)
28 July 2008Director appointed mark john lane (3 pages)
14 July 2008Appointment terminated director gavin charles (1 page)
14 July 2008Appointment terminated director gavin charles (1 page)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
27 March 2007New director appointed (3 pages)
27 March 2007New director appointed (3 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
8 March 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: c/o rowse honey LTD moreton avenue wallingford oxfordshire OX10 9DE (1 page)
21 December 2006Registered office changed on 21/12/06 from: c/o rowse honey LTD moreton avenue wallingford oxfordshire OX10 9DE (1 page)
5 October 2006New secretary appointed;new director appointed (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed;new director appointed (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006Director resigned (1 page)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
10 March 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
4 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
4 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
10 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
10 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
2 March 2004Return made up to 17/02/04; full list of members (7 pages)
2 March 2004Return made up to 17/02/04; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
13 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (1 page)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
7 March 2002Return made up to 17/02/02; full list of members (6 pages)
7 March 2002Return made up to 17/02/02; full list of members (6 pages)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 February 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
4 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
15 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
15 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
19 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
3 August 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 August 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
6 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Full accounts made up to 30 September 1995 (8 pages)
20 May 1996Full accounts made up to 30 September 1995 (8 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1995Return made up to 28/02/95; full list of members (6 pages)
29 March 1995Return made up to 28/02/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 January 1989Return made up to 21/12/88; full list of members (5 pages)
18 January 1989Return made up to 21/12/88; full list of members (5 pages)
11 February 1988Wd 19/01/88 ad 22/10/87--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
11 February 1988Wd 19/01/88 ad 22/10/87--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
20 November 1986Company name changed hazedown LIMITED\certificate issued on 20/11/86 (2 pages)
20 November 1986Company name changed hazedown LIMITED\certificate issued on 20/11/86 (2 pages)
2 October 1986Return made up to 31/12/85; full list of members (4 pages)
2 October 1986Return made up to 31/12/85; full list of members (4 pages)
3 April 1975Incorporation (15 pages)
3 April 1975Incorporation (15 pages)