Company NameAnnabel Hughes Limited
Company StatusDissolved
Company Number04042179
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameHazeland Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnnabel Hughes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityPr Consultant
StatusClosed
Appointed14 August 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 23 March 2004)
RolePR Consultant
Correspondence Address17461/2 T Street
Nw
Washington Dc
20009
United States
Secretary NameDavid John Webb
NationalityBritish
StatusClosed
Appointed14 August 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
14 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
23 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Company name changed hazeland LIMITED\certificate issued on 03/04/01 (2 pages)
21 March 2001Director's particulars changed (2 pages)
4 September 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)