Company NameAZIZ Brothers Ltd
Company StatusDissolved
Company Number05344667
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faisal Aziz Siddiqui
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Burnley Road
Dollis Hill
Brent
NW10 1EQ
Secretary NameMr Abdul Aziz Siddiqui
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address141 Burnley Road
Dollis Hill
Brent
NW10 1EQ

Location

Registered Address141 Burnley Road
Dollis Hill
Brent
NW10 1EQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr Abdul Aziz Siddiqui
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
(4 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
(4 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 April 2010Secretary's details changed for Abdul Aziz Siddiqui on 1 January 2010 (1 page)
27 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Abdul Aziz Siddiqui on 1 January 2010 (1 page)
27 April 2010Director's details changed for Faisal Aziz Siddiqui on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Faisal Aziz Siddiqui on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Faisal Aziz Siddiqui on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Secretary's details changed for Abdul Aziz Siddiqui on 1 January 2010 (1 page)
27 April 2010Register inspection address has been changed (1 page)
20 April 2010Registered office address changed from House No. 59-a Walm Lane Willesden Green London NW2 4QR United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from House No. 59-a Walm Lane Willesden Green London NW2 4QR United Kingdom on 20 April 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Return made up to 27/01/09; full list of members (3 pages)
3 February 2009Return made up to 27/01/09; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 45A walm lane willesden green london NW2 4QU (1 page)
9 June 2008Registered office changed on 09/06/2008 from 45A walm lane willesden green london NW2 4QU (1 page)
4 February 2008Accounts made up to 25 January 2008 (2 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 February 2008Accounts for a dormant company made up to 25 January 2008 (2 pages)
1 November 2007Accounts made up to 31 January 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 27/01/07; full list of members (6 pages)
26 February 2007Return made up to 27/01/07; full list of members (6 pages)
11 May 2006Accounts made up to 27 January 2006 (2 pages)
11 May 2006Accounts for a dormant company made up to 27 January 2006 (2 pages)
2 May 2006Return made up to 27/01/06; full list of members (6 pages)
2 May 2006Return made up to 27/01/06; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page)
8 March 2006Registered office changed on 08/03/06 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page)
27 January 2005Incorporation (14 pages)
27 January 2005Incorporation (14 pages)