Company Name3 Azz Limited
Company StatusDissolved
Company Number07271212
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Dissolution Date25 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Muhammad Ahmed Khan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrip Technologies Limited Sterling House, 18 Avenu
Sutton
SM2 6JD
Director NameDr Amer Hafeez
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(4 years after company formation)
Appointment Duration5 years, 4 months (closed 25 October 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address7 High View
Cheam
Sutton
SM2 7DZ
Director NameMr Asher Hafeez
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressGrip Technologies Limited Sterling House, 18 Avenu
Sutton
SM2 6JD
Director NameDr Amer Hafeez
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGrip Technologies Limited Sterling House, 18 Avenu
Sutton
SM2 6JD

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Muhammad Ahmed Khan
50.00%
Ordinary
1 at £1Amer Hafeez
25.00%
Ordinary
1 at £1Asher Hafeez
25.00%
Ordinary

Financials

Year2014
Net Worth£102,886
Cash£65,297
Current Liabilities£104,104

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2017Appointment of Dr Amer Hafeez as a director on 3 June 2014 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(3 pages)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(3 pages)
27 February 2015Termination of appointment of Amer Hafeez as a director on 3 June 2014 (1 page)
27 February 2015Termination of appointment of Amer Hafeez as a director on 3 June 2014 (1 page)
19 November 2014Registered office address changed from Grip Technologies Sterling House 18 Avenue Road Belmont Surrey SM2 6JD to 113 Westmead Road Sutton Surrey SM1 4JE on 19 November 2014 (1 page)
23 July 2014Annual return made up to 2 June 2014 with a full list of shareholders (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Termination of appointment of Asher Hafeez as a director (1 page)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 July 2011Registered office address changed from 50 Avenue Road Sutton SM2 6JB United Kingdom on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 50 Avenue Road Sutton SM2 6JB United Kingdom on 6 July 2011 (2 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)