Company NameAZAT (London) Limited
DirectorsMuhammed Hanif Qureshi and Muhammed Mushtaque Rana
Company StatusDissolved
Company Number00852540
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Muhammed Hanif Qureshi
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address22 The Rise
Edgware
Middlesex
HA8 8NR
Director NameMr Muhammed Mushtaque Rana
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address10 Circle Gardens
Merton Park
London
SW19 3JU
Secretary NameMr Muhammed Mushtaque Rana
NationalityBritish
StatusCurrent
Appointed01 October 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address10 Circle Gardens
Merton Park
London
SW19 3JU

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,636,365
Gross Profit£188,497
Net Worth£27,965
Cash£23,400
Current Liabilities£309,673

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 October 2005Dissolved (1 page)
18 July 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Notice of Constitution of Liquidation Committee (2 pages)
2 April 1996Appointment of a voluntary liquidator (1 page)
2 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1996Registered office changed on 12/03/96 from: 3 tottenham street london W1P 9PB (1 page)
29 September 1995Return made up to 01/10/95; full list of members (6 pages)
20 July 1995Full accounts made up to 30 September 1994 (13 pages)