Company Information for HAZAR PUBLISHING LIMITED
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU,
|
Company Registration Number
01888537
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAZAR PUBLISHING LIMITED | |
Legal Registered Office | |
Resolve Advisory Limited 22 York Buildings London WC2N 6JU Other companies in WC2B | |
Company Number | 01888537 | |
---|---|---|
Company ID Number | 01888537 | |
Date formed | 1985-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 2022-03-31 | |
Latest return | 2021-01-12 | |
Return next due | 2022-01-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-27 16:22:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE LAURA CHAMBERS |
||
BASSEM NICOLAS ZIADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAMIR MICHEL CORTAS |
Director | ||
TREVOR FRANCIS COTTERELL |
Company Secretary | ||
OMAR YOUSSEF SALHAB |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 09/01/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/01/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH | |
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Bassem Nicolas Ziade on 2017-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for El Mouhtaz El Sawaf as a person with significant control on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
CH01 | Director's details changed for Mr. Basim Nicola Ziadeh on 2018-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/12 FROM 12 York Gate London NW1 4QS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS. PAULINE LAURA CHAMBERS on 2012-10-01 | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Basim Nicola Ziadeh on 2010-01-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE LAURA CHAMBERS on 2010-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES10 | Resolutions passed:
| |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363a | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
244 | DELIVERY EXT'D 3 MTH 31/03/95 | |
363x | RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363x | RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 15/12/92 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/92 | |
SRES13 | CONDITIONS OF ALLOTMENT 15/12/92 | |
123 | £ NC 100/250000 15/12/92 | |
88(2)R | AD 15/12/92--------- £ SI 49900@1=49900 £ IC 100/50000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS |
Appointmen | 2021-12-30 |
Notices to | 2021-12-30 |
Resolution | 2021-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAZAR PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as HAZAR PUBLISHING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HAZAR PUBLISHING LIMITED | Event Date | 2021-12-30 |
Name of Company: HAZAR PUBLISHING LIMITED Company Number: 01888537 Nature of Business: Book publishing Registered office: 16 Great Queen Street, Covent Garden, London, WC2B 5AH Type of Liquidation: Me… | |||
Initiating party | Event Type | Notices to | |
Defending party | HAZAR PUBLISHING LIMITED | Event Date | 2021-12-30 |
Initiating party | Event Type | Resolution | |
Defending party | HAZAR PUBLISHING LIMITED | Event Date | 2021-12-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |