Company NameNAZ It Limited
Company StatusDissolved
Company Number05718466
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date7 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 Seved Mehdi El-Hami
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Barney Road
Barney
Herts
EN5 3EP
Secretary NameBita El Hami
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPine Lodge
Barney Road
Barney
Herts
EN5 3EP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Bita El-hami
33.33%
Ordinary
1 at £1Mehdi El-hami
33.33%
Ordinary
1 at £1Nahzaneen El-hami
33.33%
Ordinary

Financials

Year2014
Turnover£40,930
Net Worth£6,545
Cash£15,844
Current Liabilities£10,434

Accounts

Latest Accounts25 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 September

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 3
(14 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 3
(14 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
2 November 2010Previous accounting period shortened from 31 January 2011 to 23 September 2010 (3 pages)
2 November 2010Previous accounting period shortened from 31 January 2011 to 23 September 2010 (3 pages)
2 November 2010Total exemption full accounts made up to 25 September 2010 (12 pages)
2 November 2010Total exemption full accounts made up to 25 September 2010 (12 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1AL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1AL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1AL on 8 September 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
18 March 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
3 July 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
3 July 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
20 March 2009Return made up to 22/02/09; full list of members (8 pages)
20 March 2009Return made up to 22/02/09; full list of members (8 pages)
16 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
16 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
14 March 2008Return made up to 22/02/08; no change of members (6 pages)
14 March 2008Return made up to 22/02/08; no change of members (6 pages)
22 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
22 March 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
22 March 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
4 August 2006Ad 22/02/06--------- £ si 2@2=4 £ ic 1/5 (2 pages)
4 August 2006Ad 22/02/06--------- £ si 2@2=4 £ ic 1/5 (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
22 February 2006Incorporation (17 pages)
22 February 2006Incorporation (17 pages)