Company NameHazewood Limited
DirectorKadir Djelal
Company StatusDissolved
Company Number02967884
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Kadir Djelal
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address61 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary NameAyse Nihat
NationalityBritish
StatusCurrent
Appointed25 August 1995(11 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address58 Willoughby Lane
Tottenham
London
N17 0SS
Secretary NameSermen Djelal
NationalityBritish
StatusResigned
Appointed26 September 1994(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address61 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 August 2000Dissolved (1 page)
3 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Cocomp replace liquidator (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
7 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
15 March 1996Appointment of a voluntary liquidator (1 page)
15 March 1996Registered office changed on 15/03/96 from: 2 spencer avenue palmers green london N13 4TX (1 page)
15 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Return made up to 14/09/95; full list of members (6 pages)