Company NameA.Z. Investments Limited
Company StatusDissolved
Company Number03362593
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Deanna Ibrahim
Date of BirthJuly 1941 (Born 82 years ago)
NationalityMalaysian
StatusClosed
Appointed02 May 1997(2 days after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Director NameWan Aziz Ibrahim
Date of BirthNovember 1964 (Born 59 years ago)
NationalityMalaysian
StatusClosed
Appointed02 May 1997(2 days after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Secretary NameWan Aziz Ibrahim
NationalityMalaysian
StatusClosed
Appointed26 June 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Director NameMr David Samuel Woolfson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 26 June 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Elm Gardens
London
N2 0TF
Secretary NameMr David Samuel Woolfson
NationalityBritish
StatusResigned
Appointed02 May 1997(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 26 June 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Elm Gardens
London
N2 0TF
Director NameNorthfield Co Dir Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address59 Great Portland Street
London
W1N 5DH
Secretary NameNorthfield Co Sec Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address59 Great Portland Street
London
W1N 5DH

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,024
Cash£247
Current Liabilities£11,038

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Director's details changed for Deanna Ibrahim on 20 November 2009 (2 pages)
4 December 2009Director's details changed for Deanna Ibrahim on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Wan Aziz Ibrahim on 20 November 2009 (1 page)
20 November 2009Director's details changed for Wan Aziz Ibrahim on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Wan Aziz Ibrahim on 20 November 2009 (1 page)
20 November 2009Director's details changed for Wan Aziz Ibrahim on 20 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2009Return made up to 30/04/09; full list of members (3 pages)
14 August 2009Return made up to 30/04/09; full list of members (3 pages)
25 June 2009Withdrawal of application for striking off (1 page)
25 June 2009Withdrawal of application for striking off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (2 pages)
21 April 2009Application for striking-off (2 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
15 January 2009Registered office changed on 15/01/2009 from c/o hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
12 August 2008Return made up to 30/04/08; full list of members (3 pages)
12 August 2008Return made up to 30/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
6 May 2004Registered office changed on 06/05/04 from: 55 kentish town road camden town london NW1 8NX (1 page)
6 May 2004Registered office changed on 06/05/04 from: 55 kentish town road camden town london NW1 8NX (1 page)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Accounts made up to 31 March 2003 (1 page)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 April 2002Accounts made up to 31 March 2002 (1 page)
24 April 2002Return made up to 30/04/02; full list of members (7 pages)
24 April 2002Return made up to 30/04/02; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 37 harley street first floor london W1G 8QG (1 page)
17 July 2001Registered office changed on 17/07/01 from: 37 harley street first floor london W1G 8QG (1 page)
3 July 2001Return made up to 30/04/01; full list of members (7 pages)
3 July 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 July 2001Accounts made up to 31 March 2001 (1 page)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 June 2000Accounts made up to 31 March 2000 (1 page)
5 June 2000Return made up to 30/04/00; full list of members (7 pages)
5 June 2000Return made up to 30/04/00; full list of members (7 pages)
22 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 May 1999Accounts made up to 31 March 1999 (1 page)
12 May 1998Accounts made up to 31 March 1998 (1 page)
12 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
16 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
2 September 1997Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page)
2 September 1997Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
30 April 1997Incorporation (14 pages)
30 April 1997Incorporation (14 pages)