MAZ LONDON LIMITED

Register to unlock more data on OkredoRegister

MAZ LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04716847

Incorporation date

30/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2003)
dot icon09/11/2015
Final Gazette dissolved following liquidation
dot icon09/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2015
Registered office address changed from Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 136 Hertford Road Enfield Middlesex EN3 5AX on 2015-07-15
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-04-18
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-04-18
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon10/06/2012
Liquidators' statement of receipts and payments to 2012-04-18
dot icon27/05/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon08/05/2012
Insolvency filing
dot icon08/05/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/05/2012
Appointment of a voluntary liquidator
dot icon12/09/2011
Registered office address changed from C/O Bn Jackson Norton 1 Gray's Inn Square London WC1R 5AA United Kingdom on 2011-09-13
dot icon12/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/09/2011
Appointment of a voluntary liquidator
dot icon12/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon16/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/12/2010
Administrator's progress report to 2010-11-12
dot icon25/10/2010
Notice of extension of period of Administration
dot icon25/10/2010
Notice of extension of period of Administration
dot icon22/09/2010
Registered office address changed from 137 Green Lane Ilford Essex IG1 1XW United Kingdom on 2010-09-23
dot icon17/06/2010
Administrator's progress report to 2010-05-12
dot icon23/03/2010
Registered office address changed from B N Jackson Norton 1 Gray's Inn Square Gray`S Inn London WC1R 5AA on 2010-03-24
dot icon31/01/2010
Result of meeting of creditors
dot icon21/11/2009
Appointment of an administrator
dot icon20/11/2009
Registered office address changed from 183-189 the Vale Acton London W3 7RW on 2009-11-21
dot icon08/06/2009
Appointment terminated director mustafa aziz
dot icon09/04/2009
Compulsory strike-off action has been discontinued
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon07/04/2009
Appointment terminated secretary abul khan
dot icon25/02/2009
Compulsory strike-off action has been suspended
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon13/02/2008
New secretary appointed
dot icon16/12/2007
Secretary resigned
dot icon02/10/2007
Particulars of mortgage/charge
dot icon20/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2007
New director appointed
dot icon22/04/2007
Return made up to 31/03/07; full list of members
dot icon11/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 31/03/06; full list of members; amend
dot icon06/06/2006
Registered office changed on 07/06/06 from: 710 romford road manor park london E12 6BT
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Director resigned
dot icon28/03/2006
Return made up to 31/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 31/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon15/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon11/05/2003
Registered office changed on 12/05/03 from: 710A romford road london E12 6BT
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed
dot icon07/04/2003
Registered office changed on 08/04/03 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon07/04/2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
Director resigned
dot icon30/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warind, Amin
Director
24/07/2004 - 15/03/2006
20
Mr Mustafa Aziz
Director
25/06/2007 - 08/06/2009
16
Brewer, Kevin Michael
Director
31/03/2003 - 31/03/2003
1501
Umer, Muhammad
Director
15/03/2006 - Present
1
Munshi, Junaid
Director
31/03/2003 - 24/07/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAZ LONDON LIMITED

MAZ LONDON LIMITED is an(a) Dissolved company incorporated on 30/03/2003 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAZ LONDON LIMITED?

toggle

MAZ LONDON LIMITED is currently Dissolved. It was registered on 30/03/2003 and dissolved on 09/11/2015.

Where is MAZ LONDON LIMITED located?

toggle

MAZ LONDON LIMITED is registered at 136 Hertford Road, Enfield, Middlesex EN3 5AX.

What does MAZ LONDON LIMITED do?

toggle

MAZ LONDON LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MAZ LONDON LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved following liquidation.