Company NameAztec Construction Services Limited
Company StatusDissolved
Company Number03388101
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJaspal Singh Khaira
Date of BirthNovember 1961 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Chartwell Close
Waltham Abbey
Essex
EN9 3EP
Secretary NameParamjit Khaira
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Chartwell Close
Waltham Abbey
Essex
EN9 3EP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Chartwell Close
Waltham Abbey
Essex
EN9 3EP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999Application for striking-off (1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Return made up to 17/06/98; full list of members (6 pages)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
17 June 1997Incorporation (10 pages)