Company NameHaze Vehicles Management Limited
Company StatusDissolved
Company Number06483932
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameRaza Iqbal
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wentworth Crescent
Hayes
Middlesex
UB3 1NL
Director NameMr Raza Iqbal
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 East Walk
Hayes
Middlesex
UB3 3JJ
Secretary NameMohammad Arslam
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address127 Station Road
Hayes
Middlesex
UB2 4BX
Secretary NameErum Iqbal
NationalityBritish
StatusResigned
Appointed28 January 2008(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2010)
RoleSales
Correspondence Address31 East Walk
Hayes
Middlesex
UB3 3JJ
Director NameTariq Munir Chaudhry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2008)
RoleD
Correspondence Address101 Braund Avenue
Greenford
Middlesex
UB6 9JL
Director NameMr Raza Iqbal
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 East Walk
Hayes
Middlesex
UB3 3JJ
Director NameSana Afshan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 2010(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Cromwell Road
Hounslow
Middlesex
TW3 3QW

Location

Registered AddressNetwork House 1 Bentinck Court
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

100 at £1Sana Afshan
100.00%
Ordinary

Financials

Year2014
Net Worth£770
Cash£16
Current Liabilities£8,778

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
18 March 2011Appointment of Raza Iqbal as a director (3 pages)
10 March 2011Termination of appointment of Sana Afshan as a director (2 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(3 pages)
3 November 2010Appointment of Sana Afshan as a director (3 pages)
21 October 2010Termination of appointment of Erum Iqbal as a secretary (2 pages)
5 October 2010Termination of appointment of Raza Iqbal as a director (2 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Director's details changed for Raza Iqbal on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Raza Iqbal on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 127 station road hayes middx UB3 4BX (1 page)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
18 September 2008Director appointed raza iqbal (1 page)
18 September 2008Appointment terminated director tariq chaudhry (1 page)
3 July 2008Director appointed tariq chaudhry (2 pages)
3 July 2008Appointment terminated director raza iqbal (1 page)
18 February 2008Registered office changed on 18/02/08 from: 127 station road hayes middlesex UB2 4BX (1 page)
18 February 2008Director's particulars changed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (12 pages)