Company NameHazal Supermarket Limited
Company StatusDissolved
Company Number05317670
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Secretary NameNesimi Sen
NationalityTurkish
StatusClosed
Appointed03 January 2005(2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 August 2012)
RoleSecretary
Correspondence Address15 Monsal Court
Clapton
E5 0JJ
Director NameMr Mehmet Cam
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Lea Bridge Road
Leyton
London
E10 7LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address268 Lea Bridge Road
Leyton
London
E10 7LD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Mehmet Cam
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,020
Cash£2,448

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Termination of appointment of Mehmet Cam as a director (1 page)
3 January 2012Termination of appointment of Mehmet Cam as a director on 30 November 2011 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
8 March 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mehmet Cam on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mehmet Cam on 29 January 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 September 2009Return made up to 20/12/08; full list of members (3 pages)
30 September 2009Return made up to 20/12/08; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Return made up to 20/12/07; full list of members (6 pages)
14 January 2008Return made up to 20/12/07; full list of members (6 pages)
21 February 2007Return made up to 20/12/06; full list of members (6 pages)
21 February 2007Return made up to 20/12/06; full list of members (6 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 20/12/05; full list of members (6 pages)
20 March 2006Return made up to 20/12/05; full list of members (6 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 January 2005Registered office changed on 10/01/05 from: unit 105-107 2/8 fountayne road london N15 4QL (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: unit 105-107 2/8 fountayne road london N15 4QL (1 page)
10 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 January 2005New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
20 December 2004Incorporation (9 pages)
20 December 2004Incorporation (9 pages)