Company NameM Aziz & Co Limited
DirectorSheila Ann Aziz
Company StatusDissolved
Company Number01362777
CategoryPrivate Limited Company
Incorporation Date13 April 1978(46 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSheila Ann Aziz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Correspondence AddressBethel Cottage
Dassels Ware
Herts
SG11 2RW
Secretary NameMr Masood Aziz
NationalityBritish
StatusCurrent
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBethel Cottage Dassels
Ware
Herts
SG11 2RW
Director NameMr Masood Aziz
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 1996)
RoleAccountant
Correspondence AddressBethel Cottage Dassels
Ware
Herts
SG11 2RW

Location

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

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Dissolved (1 page)
13 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Return made up to 14/08/96; full list of members (6 pages)
2 December 1996Director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: 377/379 hoe street walthamstow london E17 9AP (1 page)
18 September 1996Return made up to 14/08/95; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1994 (4 pages)
4 July 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)