Company NameAitozed Constructions Ltd
Company StatusDissolved
Company Number03697179
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameZabi Vojdani
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(1 day after company formation)
Appointment Duration16 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Chartley Avenue
Stanmore
HA7 3QZ
Secretary NameZabi Vojdani
NationalityBritish
StatusClosed
Appointed20 January 1999(1 day after company formation)
Appointment Duration16 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Chartley Avenue
Stanmore
HA7 3QZ
Director NameMalihe Vojdani
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years after company formation)
Appointment Duration14 years, 4 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Chartley Avenue
Stanmore
HA7 3QZ
Director NameMehran Vojdani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 day after company formation)
Appointment Duration2 years (resigned 01 February 2001)
RoleCompany Director
Correspondence Address73 Merlin House
Napier Road
Enfield
Middlesex
EN3 4QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address34 Chartley Avenue
Stanmore
HA7 3QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

90 at £1Zabi Vojdani
90.00%
Ordinary
10 at £1Malihe Vojdani
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,067
Cash£67
Current Liabilities£2,134

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Zabi Vojdani on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Malihe Vojdani on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Malihe Vojdani on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Zabi Vojdani on 3 February 2014 (1 page)
3 February 2014Director's details changed for Zabi Vojdani on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Zabi Vojdani on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Zabi Vojdani on 3 February 2014 (1 page)
3 February 2014Director's details changed for Malihe Vojdani on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Secretary's details changed for Zabi Vojdani on 3 February 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 October 2013Registered office address changed from 47 the Oxleys Old Harlow Essex CM17 0EA on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 47 the Oxleys Old Harlow Essex CM17 0EA on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 47 the Oxleys Old Harlow Essex CM17 0EA on 8 October 2013 (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Director's details changed for Malihe Vojdani on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Zabi Vojdani on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Malihe Vojdani on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Zabi Vojdani on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 19/01/09; full list of members (4 pages)
11 February 2009Return made up to 19/01/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 March 2007Return made up to 19/01/07; full list of members (2 pages)
8 March 2007Return made up to 19/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 February 2006Return made up to 19/01/06; full list of members (3 pages)
14 February 2006Return made up to 19/01/06; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 February 2005Return made up to 19/01/05; full list of members (8 pages)
11 February 2005Return made up to 19/01/05; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 July 2004Registered office changed on 21/07/04 from: 39 ashton lane sale cheshire M33 5PA (1 page)
21 July 2004Registered office changed on 21/07/04 from: 39 ashton lane sale cheshire M33 5PA (1 page)
5 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 January 2004Return made up to 19/01/04; full list of members (8 pages)
30 January 2004Return made up to 19/01/04; full list of members (8 pages)
3 March 2003Registered office changed on 03/03/03 from: 22 manor road sale cheshire M33 7FL (1 page)
3 March 2003Registered office changed on 03/03/03 from: 22 manor road sale cheshire M33 7FL (1 page)
28 February 2003Return made up to 19/01/03; full list of members (8 pages)
28 February 2003Return made up to 19/01/03; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 April 2002Return made up to 19/01/02; full list of members (7 pages)
8 April 2002Return made up to 19/01/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 March 2001Return made up to 19/01/01; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 19/01/01; full list of members (7 pages)
15 November 2000 (5 pages)
15 November 2000 (5 pages)
2 February 2000Return made up to 19/01/00; full list of members (7 pages)
2 February 2000Return made up to 19/01/00; full list of members (7 pages)
15 February 1999Ad 20/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 22 manor road sale cheshire M33 7FL (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Ad 20/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 22 manor road sale cheshire M33 7FL (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
19 January 1999Incorporation (12 pages)
19 January 1999Incorporation (12 pages)