Company NameMAZ Broz Limited
Company StatusDissolved
Company Number07324115
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yousouf Mazloum
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 Station Square
Petts Wood
Orpington
Kent
BR5 1LY
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteces.gb.com
Email address[email protected]
Telephone020 31571020
Telephone regionLondon

Location

Registered AddressHayes House 6
Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

26 at £1Erol Murat
26.00%
Ordinary
26 at £1Yousouf Mazloum
26.00%
Ordinary
24 at £1Netidje Murat
24.00%
Ordinary
24 at £1Shermin Mazloum
24.00%
Ordinary

Financials

Year2014
Net Worth£6,753
Cash£18,716
Current Liabilities£235,327

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
30 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
30 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
27 October 2016Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 October 2016 (2 pages)
27 October 2016Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 October 2016 (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Statement of affairs with form 4.19 (7 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Statement of affairs with form 4.19 (7 pages)
5 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
5 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(3 pages)
21 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 April 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
27 April 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
3 August 2010Appointment of Mr Yousouf Mazloum as a director (2 pages)
3 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
3 August 2010Appointment of Mr Yousouf Mazloum as a director (2 pages)
3 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
29 July 2010Termination of appointment of Michael Holder as a director (1 page)
29 July 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 29 July 2010 (1 page)
29 July 2010Termination of appointment of Michael Holder as a director (1 page)
29 July 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 29 July 2010 (1 page)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)