Company NameGAZA Telecom Limited
DirectorYasir Mohamed
Company StatusDissolved
Company Number04819742
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Directors

Director NameYasir Mohamed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address230a Gloucester Terrace
London
W2 6HU
Director NameGermin Mohamed
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address46 Landau House
Chatsworth
London
NW2 4QH
Secretary NameHesham Mohamed
NationalityBritish
StatusResigned
Appointed06 July 2003(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address44 Randall Avenue
London
NW2 7ST
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 May 2006Return of final meeting in a creditors' voluntary winding up (2 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: 27A upper berkeley street london W1H 7PE (1 page)
6 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2004Appointment of a voluntary liquidator (1 page)
6 April 2004Statement of affairs (5 pages)
29 March 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
14 November 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)