NAMAZ INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

NAMAZ INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04739533

Incorporation date

17/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon13/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon19/08/2010
Application to strike the company off the register
dot icon07/06/2010
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2010
Compulsory strike-off action has been discontinued
dot icon27/05/2010
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon13/01/2010
Director's details changed for Miss Stephanie Hawkes on 2009-10-01
dot icon08/12/2009
Director's details changed for Miss Stephanie Hawkes on 2009-12-09
dot icon21/04/2009
Return made up to 18/04/09; full list of members
dot icon19/03/2009
Secretary's Change of Particulars / deerbrand secretaries LIMITED / 28/02/2009 / HouseName/Number was: atherton house, 13, now: second floor, de burgh house; Street was: lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
dot icon26/02/2009
Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
dot icon19/01/2009
Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY
dot icon07/09/2008
Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: , now: 28; Street was: 21 tallow gate, now: malting villas road; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU
dot icon20/08/2008
Secretary appointed deerbrand secretaries LIMITED
dot icon20/08/2008
Director appointed miss stephanie hawkes
dot icon02/07/2008
Appointment Terminated Secretary bristlekarn LIMITED
dot icon02/07/2008
Registered office changed on 03/07/2008 from 6TH floor 94 wigmore street london W1U 3RF
dot icon02/07/2008
Appointment Terminated Director william hawes
dot icon17/04/2008
Return made up to 18/04/08; full list of members
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 18/04/07; full list of members
dot icon24/09/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 18/04/06; full list of members
dot icon15/08/2005
Registered office changed on 16/08/05 from: 60 welbeck street london W1G 9BH
dot icon24/07/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon25/04/2005
Return made up to 18/04/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/07/2004
Director's particulars changed
dot icon09/06/2004
Return made up to 18/04/04; full list of members
dot icon18/09/2003
Secretary's particulars changed
dot icon14/09/2003
New secretary appointed
dot icon14/09/2003
New director appointed
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Secretary resigned
dot icon14/09/2003
Ad 20/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/09/2003
Registered office changed on 15/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon07/09/2003
Memorandum and Articles of Association
dot icon19/08/2003
Certificate of change of name
dot icon07/05/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon17/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Mr Jason Anthony Tabone
Director
01/09/2003 - 18/05/2005
160
TADCO SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/04/2003 - 21/04/2003
340
TADCO DIRECTORS LIMITED
Nominee Director
17/04/2003 - 21/04/2003
344
PREMIUM SECRETARIES LIMITED
Corporate Secretary
21/04/2003 - 19/08/2003
215
BRISTLEKARN LIMITED
Corporate Secretary
19/08/2003 - 07/05/2008
27

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 NAMAZ INVESTMENTS LIMITED

NAMAZ INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 17/04/2003 with the registered office located at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAMAZ INVESTMENTS LIMITED?

toggle

NAMAZ INVESTMENTS LIMITED is currently Dissolved. It was registered on 17/04/2003 and dissolved on 13/12/2010.

Where is NAMAZ INVESTMENTS LIMITED located?

toggle

NAMAZ INVESTMENTS LIMITED is registered at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0BB.

What does NAMAZ INVESTMENTS LIMITED do?

toggle

NAMAZ INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NAMAZ INVESTMENTS LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via voluntary strike-off.