Company NameHazelacre Limited
Company StatusDissolved
Company Number03055571
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameCharles Jogi
NationalityZimbabwean
StatusClosed
Appointed01 November 1995(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2000)
RoleAccountant
Correspondence Address14 Van Pragh Avenue
Milton Park
Belvedere
Harare
Zimbabwe
Secretary NameMr Jeffrey Barry Zemmel
NationalityBritish
StatusClosed
Appointed15 May 1998(3 years after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address1 White Orchards
Hathaway Close
Stanmore
Middx
HA7 3NN
Director NameSuzanne Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1996)
RoleSecretary
Correspondence Address5 Lamplighter Close
Cleveland Way
London
E1 4UZ
Director NameBarry Stewart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1996)
RoleSalesman
Correspondence Address5 Lamplighter Close
Cleveland Way
London
E1 4UZ
Secretary NameSuzanne Johnson
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1996)
RoleSecretary
Correspondence Address5 Lamplighter Close
Cleveland Way
London
E1 4UZ
Secretary NameCharles Jogi
NationalityZimbabwean
StatusResigned
Appointed01 November 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 1998)
RoleAccountant
Correspondence Address14 Van Pragh Avenue
Milton Park
Belvedere
Harare
Zimbabwe
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Return made up to 11/05/98; no change of members (4 pages)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998New secretary appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: greenhills rents cowcross street london EC1M 6BN (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned;director resigned (1 page)
20 July 1995Registered office changed on 20/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 July 1995New director appointed (2 pages)
20 July 1995New secretary appointed;new director appointed (2 pages)
20 July 1995Secretary resigned (2 pages)
20 July 1995Director resigned (2 pages)
11 May 1995Incorporation (24 pages)