Company NameAztec Corporation Limited
DirectorsHalima Ashiq and Ghulam Ahmed
Company StatusDissolved
Company Number03064385
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Halima Ashiq
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address583 Reddings Lane
Hall Green
Birmingham
B28 8TE
Secretary NameNasreen Akhtar
NationalityBritish
StatusCurrent
Appointed27 June 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address5 Myrtle Place
Pershore Road
Selly Park
Birmingham
B29 7NA
Director NameGhulam Ahmed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleFinance Director
Correspondence Address7 Station Road
London
N3 2SB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End27 June

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Notice of Constitution of Liquidation Committee (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 7 station road finchley london N3 2SB (1 page)
18 August 1999Appointment of a voluntary liquidator (1 page)
18 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 July 1998Return made up to 05/06/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 August 1997Return made up to 05/06/97; no change of members (4 pages)
26 October 1996Return made up to 05/06/96; full list of members (6 pages)
5 September 1995New secretary appointed (2 pages)
10 August 1995New director appointed (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1995Registered office changed on 06/07/95 from: kemp house 152-160 city road london EC1V 2NP (1 page)
6 July 1995Ad 27/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Accounts for a dormant company made up to 27 June 1995 (1 page)
6 July 1995Accounting reference date shortened from 31/03 to 27/06 (1 page)
6 July 1995Director resigned (2 pages)
5 June 1995Incorporation (18 pages)