Company NameHazel Stores Limited
Company StatusDissolved
Company Number03600877
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 8 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameNarmada Hamir Bharadwa
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Juniper Close
Guildford
Surrey
GU1 1PA
Secretary NameAjit Hamir Bharadwa
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleSecretary And Director
Correspondence Address2 Juniper Close
Guildford
Surrey
GU1 1PA
Director NameAjit Hamir Bharadwa
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2007)
RoleShop Keeper
Correspondence Address2 Juniper Close
Guildford
Surrey
GU1 1PA
Director NameJoshna Ajit Bharadwa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2007)
RoleNewsagent
Correspondence Address2 Juniper Close
Guildford
Surrey
GU1 1PA
Director NameAjit Hamir Bharadwa
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSecretary And Director
Correspondence Address2 Juniper Close
Guildford
Surrey
GU1 1PA
Director NameJoshna Ajit Bharadwa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Stores Hazel Avenue
Guildford
Surrey
GU1 1HS
Director NameDarshna Bharadwa
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2007)
RoleStudent
Correspondence Address2 Juniper Close
Guildford
Surrey
GU1 1PA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£19,074
Gross Profit£3,832
Net Worth-£21,246
Current Liabilities£21,246

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Application for striking-off (1 page)
19 February 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
23 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2005Return made up to 20/07/05; full list of members (8 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
2 August 2004Return made up to 20/07/04; full list of members (8 pages)
16 July 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
19 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
24 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
15 June 2002New director appointed (2 pages)
21 August 2001Return made up to 20/07/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
31 July 2000Return made up to 20/07/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 October 1999 (6 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
12 August 1999Return made up to 20/07/99; full list of members (6 pages)
24 June 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 July 1998Incorporation (14 pages)