Company NameJAZA Limited
Company StatusDissolved
Company Number03807335
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 10 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameNortech International Limited

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Napoleon Fayez Wassef
Date of BirthJune 1939 (Born 84 years ago)
NationalityEgyptian
StatusClosed
Appointed25 September 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 24 October 2006)
RoleCompany Director
Correspondence Address48 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Secretary NameHany Wassef
NationalityBritish
StatusClosed
Appointed25 September 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 24 October 2006)
RoleCompany Director
Correspondence Address15 Sunderland Grove
Watford
Hertfordshire
WD25 7GL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address48 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£24,405
Gross Profit£14,216
Net Worth-£10,536
Current Liabilities£5,452

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
2 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
22 April 2005Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
7 August 2003Return made up to 14/07/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
29 October 2001Return made up to 14/07/01; full list of members (6 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
31 July 2000Return made up to 14/07/00; full list of members (6 pages)
14 July 1999Incorporation (13 pages)