Company NameHazechoice Limited
Company StatusDissolved
Company Number05104451
CategoryPrivate Limited Company
Incorporation Date16 April 2004(19 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Gordon John Mundy
NationalityIrish
StatusClosed
Appointed30 April 2004(2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address48 Selbourne Drive
Douglas
Isle Of Man
IM2 3NH
Director NameFrancis Webb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 26 July 2016)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address2 Rheast Bridson
Peel
IM5 1JF
Director NameAndrew Henry Irving
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 2009)
RoleSenior Trust Officer
Correspondence Address17 Ballaquark
Douglas
Isle Of Man
IM2 2EZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Rayner Essex Llp
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Trident Nominees (Iom) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£51,500
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
20 April 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
9 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
9 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
8 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
30 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 May 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
16 May 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
26 April 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
11 May 2009Registered office changed on 11/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
12 March 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
20 January 2009Appointment terminated director andrew irving (1 page)
14 October 2008Return made up to 16/04/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
21 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
3 August 2007Return made up to 16/04/07; no change of members (7 pages)
19 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
23 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
13 January 2006Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
13 December 2005Registered office changed on 13/12/05 from: central house upper woburn place london WC1H 0QA (1 page)
28 June 2005Return made up to 16/04/05; full list of members (7 pages)
24 August 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
8 May 2004Registered office changed on 08/05/04 from: 41 chalton street london NW1 1JD (1 page)
16 April 2004Incorporation (17 pages)