Company NameHazelcrest Limited
Company StatusDissolved
Company Number07234590
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 12 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 months after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
30 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 30 August 2011 (1 page)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
1 February 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
1 February 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
26 October 2010Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 26 October 2010 (2 pages)
7 September 2010Appointment of Mr Gregory Sean Miller-Cheevers as a director (2 pages)
7 September 2010Appointment of Mr Gregory Sean Miller-Cheevers as a director (2 pages)
6 September 2010Termination of appointment of John King as a director (1 page)
6 September 2010Termination of appointment of John King as a director (1 page)
6 September 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
6 September 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)