Company NameJAZ Limited
Company StatusDissolved
Company Number03152383
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tariq Jilani Hafeez
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 days after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2008)
RoleMgt Cons
Country of ResidenceUnited Kingdom
Correspondence Address65 Selcroft Road
Purley
Surrey
CR8 1AL
Secretary NameYoujaf Hafeez
NationalityBritish
StatusResigned
Appointed01 February 1996(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address250 Camberwell Road
Camberwell
London
SE5 0DP
Secretary NameRosemary Anne Hafeez
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2008)
RoleTeacher
Correspondence Address65 Selcroft Road
Purley
Surrey
CR8 1AL
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressEuro Crown House
23 Grafton Road
Croydon
Surrey
CR0 3RP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Appointment terminated director tariq hafeez (1 page)
29 January 2009Appointment terminated secretary rosemary hafeez (1 page)
20 June 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 March 2006Return made up to 29/01/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
28 February 2005Return made up to 29/01/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 February 2004Return made up to 29/01/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 March 2003Return made up to 29/01/03; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: airport house purley way croydon surrey CR0 0XZ (1 page)
30 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 March 2002Return made up to 29/01/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 20 barclay road croydon surrey CR0 1JN (1 page)
23 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Accounts for a small company made up to 5 April 2000 (8 pages)
2 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 2000New secretary appointed (2 pages)
5 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
26 February 1999Return made up to 29/01/99; no change of members (4 pages)
20 January 1999Full accounts made up to 5 April 1998 (11 pages)
23 March 1998Return made up to 29/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 5 April 1997 (13 pages)
10 July 1997Registered office changed on 10/07/97 from: dexter house 22 south end croydon surrey CR0 1DN (1 page)
26 January 1997Return made up to 29/01/97; full list of members (6 pages)
27 September 1996Accounting reference date notified as 05/04 (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
8 March 1996New secretary appointed (2 pages)