Company NameMAZ Car Services Limited
Company StatusDissolved
Company Number07014197
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Mohammad Hamayoon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 23 February 2016)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 42 The Arches
Harrow
Middlesex
HA2 8AA
Director NameMr Masoom Arif
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Filton Avenue
Horfield
Bristol
Avon
BS7 0AY
Director NameMr Mateeullah Hamdam
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAfghan
StatusResigned
Appointed30 March 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 The Arches
Harrow
Middlesex
HA2 8AA

Location

Registered AddressUnit 42 The Arches
Harrow
Middlesex
HA2 8AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Mohammad Hamayoon
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,911
Cash£600
Current Liabilities£450

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2015Application to strike the company off the register (2 pages)
25 November 2015Application to strike the company off the register (2 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 June 2014Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
13 June 2014Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
30 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 March 2013Termination of appointment of Mateeullah Hamdam as a director (1 page)
4 March 2013Appointment of Mr Mohammad Hamayoon as a director (2 pages)
4 March 2013Appointment of Mr Mohammad Hamayoon as a director (2 pages)
4 March 2013Termination of appointment of Mateeullah Hamdam as a director (1 page)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 September 2011Register inspection address has been changed from Talbot House 204-226 Rayners Lane Imperial Drive Harrow Middlesex HA2 7HH England (1 page)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 September 2011Register inspection address has been changed from Talbot House 204-226 Rayners Lane Imperial Drive Harrow Middlesex HA2 7HH England (1 page)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Mteeullah Hamdam on 16 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Mteeullah Hamdam on 16 May 2011 (2 pages)
29 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Registered office address changed from Unit 42 the Arches Evelyn Avenue Ruislip Middlesex HA4 8AA United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Unit 42 the Arches Evelyn Avenue Ruislip Middlesex HA4 8AA United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Unit 42 the Arches Evelyn Avenue Ruislip Middlesex HA4 8AA United Kingdom on 7 April 2011 (1 page)
5 April 2011Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 April 2011 (1 page)
5 April 2011Appointment of Mr Mteeullah Hamdam as a director (2 pages)
5 April 2011Termination of appointment of Masoom Arif as a director (1 page)
5 April 2011Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 April 2011 (1 page)
5 April 2011Termination of appointment of Masoom Arif as a director (1 page)
5 April 2011Appointment of Mr Mteeullah Hamdam as a director (2 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register inspection address has been changed (1 page)
8 October 2010Director's details changed for Mr Masoom Arif on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Masoom Arif on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Masoom Arif on 1 January 2010 (2 pages)
25 August 2010Registered office address changed from 215 Filton Avenue Bristol BS70AY United Kingdom on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 215 Filton Avenue Bristol BS70AY United Kingdom on 25 August 2010 (2 pages)
9 September 2009Incorporation (11 pages)
9 September 2009Incorporation (11 pages)